Advanced company searchLink opens in new window

AIMSCO LIMITED

Company number 04836207

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)
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
  • GBP 10,000
06 Jan 2015 AA Total exemption full accounts made up to 31 July 2014