- Company Overview for AIMSCO LIMITED (04836207)
- Filing history for AIMSCO LIMITED (04836207)
- People for AIMSCO LIMITED (04836207)
- More for AIMSCO LIMITED (04836207)
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) |
---|---|---|---|
07 Apr 2020 | AP01 | Appointment of Ms Chantelle Taylor as a director on 31 March 2020 | |
05 Apr 2020 | AP01 | Appointment of Mr Scott Hoyle as a director on 23 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Dr Deirdre Patricia Mcintosh as a director on 4 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Serge Cantacuzène as a director on 3 March 2020 | |
28 Feb 2020 | AD01 | Registered office address changed from 78 Kingsway Petts Wood Kent BR5 1PT to 3 Beeston Place London SW1W 0JJ on 28 February 2020 | |
20 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
09 May 2019 | TM01 | Termination of appointment of Deirdre Patricia Mcintosh as a director on 8 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Rodger David Hearn as a director on 8 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Valerie Shotton as a director on 8 May 2019 | |
27 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Apr 2019 | AP01 | Appointment of Dr Deirdre Patricia Mcintosh as a director on 4 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Roger David Hearn on 2 April 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Roger David Hearn as a director on 25 March 2019 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
22 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
23 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
21 Apr 2016 | AP01 | Appointment of Mr James Daniel Shotton as a director on 15 April 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of John Mitchell as a director on 1 February 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 78 Kingsway Petts Wood Kent BR5 1PT on 28 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Graham Ralph as a director on 6 January 2016 | |
21 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
06 Jan 2015 | AA | Total exemption full accounts made up to 31 July 2014 |