AIMS SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

21/10/2421 October 2024 Change of details for Rnw Group Limited as a person with significant control on 2024-10-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/12/2015 December 2020 COMPANY NAME CHANGED RNW SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/12/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR TIM HOWARD

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS KATHRYN RACHEL TOWNSHEND

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM WILLOW PARK WASH ROAD BASILDON ESSEX SS15 4AZ ENGLAND

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

04/08/164 August 2016 COMPANY NAME CHANGED TASTE OF CHESHIRE LIMITED CERTIFICATE ISSUED ON 04/08/16

View Document

03/08/163 August 2016 CURRSHO FROM 31/03/2017 TO 31/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DARREN TOWNSHEND / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS DARREN TOWNSHEND

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O LAS PARTNERSHIP THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CHISHOLM

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY JULIE CHISHOLM

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/10/121 October 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SUITE 1 NIGHTINGDALE HOUSE 80-82 BROOMFIELD ROAD CHELMSFORD CM1 1SS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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