AIM SKILLS DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-16 |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Appointment of a voluntary liquidator |
22/01/2422 January 2024 | Statement of affairs |
22/01/2422 January 2024 | Registered office address changed from 3-9 Balaam Street London E13 8EB England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-01-22 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/11/2029 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
08/10/208 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071640460001 |
29/03/2029 March 2020 | REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 170 HAROLD ROAD CENTRE UPTON PARK LONDON E13 0SE |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CURRSHO FROM 28/02/2018 TO 31/01/2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / QURRAT UL AIN IMRAN / 01/03/2017 |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. QURRAT-UL-AIN UL AIN IMRAN / 01/03/2017 |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN UL HAQUE / 01/03/2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/04/1629 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/06/151 June 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/03/1430 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/11/1215 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
10/05/1210 May 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR APPOINTED QURRAT UL AIN IMRAN |
27/07/1127 July 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
05/07/115 July 2011 | DISS40 (DISS40(SOAD)) |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/06/1121 June 2011 | FIRST GAZETTE |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, SECRETARY WAQAS BAIG |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT DHANJAL |
27/10/1027 October 2010 | DIRECTOR APPOINTED AMARJIT DHANJAL |
27/08/1027 August 2010 | DIRECTOR APPOINTED IMRAN UL HAQUE |
27/08/1027 August 2010 | APPOINTMENT TERMINATED, DIRECTOR WAQAS BAIG |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 68 WHITING AVENUE BARKING ESSEX IG11 8JP UNITED KINGDOM |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AIM SKILLS DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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