Advanced company searchLink opens in new window

AEIM GROUP LTD

Company number 10793815

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)
15 Aug 2023 AD01 Registered office address changed from Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 15 August 2023
15 Aug 2023 WU04 Appointment of a liquidator
06 Jan 2023 COCOMP Order of court to wind up
29 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
22 Jun 2021 AD01 Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 22 June 2021
28 May 2021 MR01 Registration of charge 107938150003, created on 11 May 2021
22 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
22 Feb 2021 PSC04 Change of details for Mr Alexander William Ian Morrison as a person with significant control on 22 February 2021
16 Feb 2021 MR01 Registration of charge 107938150002, created on 5 February 2021
26 Jan 2021 CH01 Director's details changed for Mr Alexander William Ian Morrison on 1 January 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Sep 2020 PSC04 Change of details for Mr Alexander William Ian Morrison as a person with significant control on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Alexander William Ian Morrison on 1 September 2020
09 Sep 2020 PSC04 Change of details for Mr Andrew William Erskine as a person with significant control on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Andrew William Erskine on 1 September 2020
28 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
27 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
03 Feb 2020 AD01 Registered office address changed from 12 st. Thomas Place Ely CB7 4EX England to Centaur House Ancells Road Fleet GU51 2UJ on 3 February 2020
18 Apr 2019 AD01 Registered office address changed from 5 Scholars House Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon CV37 9NR England to 12 st. Thomas Place Ely CB7 4EX on 18 April 2019
02 Mar 2019 AA Micro company accounts made up to 31 May 2018
17 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
26 Nov 2018 MR01 Registration of charge 107938150001, created on 21 November 2018