Advanced company searchLink opens in new window

AIMS INTERNATIONAL UK LIMITED

Company number 02490151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
04 Feb 2016 SH08 Change of share class name or designation
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
05 May 2015 AP01 Appointment of Mrs Lisa Mayo as a director on 5 May 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
13 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr Roger Mark Cater on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Mrs June Valerie Cater on 1 October 2009
11 Feb 2010 AD01 Registered office address changed from Pentre House Brilley Whitney on Wye Hereford Herefordshire HR3 6JF on 11 February 2010
19 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
06 Apr 2009 363a Return made up to 06/04/09; full list of members
27 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
24 Jun 2008 CERTNM Company name changed nexus resources LIMITED\certificate issued on 24/06/08