Advanced company searchLink opens in new window

AIM ELECTRICAL CONTRACTORS LTD

Company number 10831034

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
27 Jun 2023 PSC04 Change of details for Mr Jack Reece Phoenix as a person with significant control on 1 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Jack Reece Phoenix on 1 June 2023
27 Jun 2023 PSC04 Change of details for Mr Kleyanthis Koutsokostas as a person with significant control on 1 January 2019
27 Jun 2023 CH01 Director's details changed for Mr Kleyanthis Koutsokostas on 1 January 2019
21 Jun 2023 AD01 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 21 June 2023
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 AD01 Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
24 Jun 2019 PSC01 Notification of Jack Reece Phoenix as a person with significant control on 22 June 2017
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Jack Reece Phoenix on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Kleyanthis Koutsokostas on 12 March 2019
11 Oct 2018 AD01 Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 11 October 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
10 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
18 Apr 2018 AD01 Registered office address changed from 48 the Gables Cottam Preston PR4 0LG United Kingdom to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 18 April 2018
28 Jun 2017 PSC01 Notification of Kleyanthis Koutsokostas as a person with significant control on 22 June 2017