- Company Overview for AIDEM SERVICES LTD (09399575)
- Filing history for AIDEM SERVICES LTD (09399575)
- People for AIDEM SERVICES LTD (09399575)
- More for AIDEM SERVICES LTD (09399575)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
10 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
21 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
15 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 May 2016 | AD01 | Registered office address changed from The Stores 3 Aston Bury Farm Cottages Astonbury Lane Aston Hertfordshire SG2 7EG to 53 High Street Baldock Hertfordshire SG7 6BG on 23 May 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
10 Mar 2015 | TM01 | Termination of appointment of Fergus Nash as a director on 21 January 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Cian James O'broin as a director on 21 January 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|