A.I.M. CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 02705328 |
Category | Private Limited Company |
Incorporated | 09 Apr 1992 |
Age | 32 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
A.I.M. CONSULTANCY LIMITED is an active private limited company with number 02705328. It was incorporated 32 years, 1 month, 26 days ago, on 09 April 1992. The company address is The Dene, Paradise Road The Dene, Paradise Road, Oxfordshire, RG9 1UB.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Appoint person secretary company with name date
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard James William Bailey
Appointment date: 2021-03-29
Documents
Termination secretary company with name termination date
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-29
Officer name: Keith Alan Donald Macleod
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Appoint person secretary company with name date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-18
Officer name: Mr Keith Alan Donald Macleod
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-28
Officer name: John Joseph Mclaughlin
Documents
Termination secretary company with name termination date
Date: 18 Sep 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Joseph Mclaughlin
Termination date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 18 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mrs Catherine Patricia Mclaughlin
Documents
Change person director company with change date
Date: 18 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr John Joseph Mclaughlin
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john mclaughlin / 30/03/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / catherine mclaughlin / 30/03/2009
Documents
Accounts with accounts type dormant
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/99; no change of members
Documents
Resolution
Date: 22 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 22/04/99 from: lynwood house crofton road orpington kent BR6 8QE
Documents
Accounts with accounts type full
Date: 20 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/97; full list of members
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 06 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/96; full list of members
Documents
Legacy
Date: 08 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 08/03/96 from: hillswood frieth henley on thames oxon RG9 6PJ
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/95; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 11 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/94; no change of members
Documents
Accounts with accounts type full
Date: 05 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/93; full list of members
Documents
Legacy
Date: 04 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 05/07/92 from: 50 old street london EC1V 9AQ
Documents
Resolution
Date: 05 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 18/06/92--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 16 Jun 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mistmark properties LIMITED\certificate issued on 17/06/92
Documents
Legacy
Date: 18 May 1992
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
POWKE LANE,WEST MIDLANDS,B64 5PX
Number: | 02961878 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NIGHTINGALE COURT,ROTHERHAM,S60 2AB
Number: | 11845473 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN PASTURES (HOLTON-LE-CLAY) MANAGEMENT COMPANY LIMITED
A5 OPTIMUM BUSINESS PARK,SWADLINCOTE,DE11 0WT
Number: | 07904784 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HONEST CO. PROPERTY ASSISTANT UK LTD
4 SYLVAN CLOSE,BASILDON,SS15 6FA
Number: | 11889728 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOD HALL FARM WOOD HALL FARM,WOLVERHAMPTON,WV8 1QR
Number: | 11695542 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WELBECK STREET,LONDON,W1G 9HL
Number: | 11314458 |
Status: | ACTIVE |
Category: | Private Limited Company |