A.I.M. CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Final Gazette dissolved following liquidation |
02/10/252 October 2025 New | Final Gazette dissolved following liquidation |
07/04/257 April 2025 | Registered office address changed from 10 Woodlands Avenue Woodley Reading RG5 3HJ United Kingdom to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-04-07 |
31/03/2531 March 2025 | Appointment of a voluntary liquidator |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Declaration of solvency |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
11/11/2411 November 2024 | Register inspection address has been changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA |
10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Registered office address changed from 91 Reading Road Woodley Reading RG5 3AE to 10 Woodlands Avenue Woodley Reading RG5 3HJ on 2024-05-10 |
10/05/2410 May 2024 | Director's details changed for Ms Janice Lynn Kite on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Termination of appointment of Robert George Barker as a secretary on 2023-05-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
10/10/2210 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
28/09/1628 September 2016 | SAIL ADDRESS CHANGED FROM: 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/10/1312 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
13/10/1013 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/10/1012 October 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/0926 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE LYNN KITE / 01/10/2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/10/0817 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | LOCATION OF REGISTER OF MEMBERS |
12/10/0712 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company