AIM QUALIFICATIONS AND ASSESSMENT GROUP
Status | ACTIVE |
Company No. | 05038056 |
Category | |
Incorporated | 09 Feb 2004 |
Age | 20 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AIM QUALIFICATIONS AND ASSESSMENT GROUP is an active with number 05038056. It was incorporated 20 years, 2 months, 19 days ago, on 09 February 2004. The company address is 3 Pride Point Drive 3 Pride Point Drive, Derby, DE24 8BX, England.
Company Fillings
Second filing of director termination with name
Date: 24 Apr 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Mohammad Haroon
Documents
Resolution
Date: 15 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Mar 2024
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 13 Mar 2024
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-07
Officer name: Mohammad Haroon
Documents
Accounts with accounts type full
Date: 26 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 12 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-07
Officer name: Govind Desai
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type full
Date: 05 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Govind Desai
Appointment date: 2022-09-07
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Suzanne Henson
Appointment date: 2022-09-07
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-07
Officer name: Mrs Stephanie Lorraine Ajayi
Documents
Notification of a person with significant control statement
Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Everton Burke
Appointment date: 2022-09-07
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Donna Catherine Marie Dawson
Appointment date: 2022-09-07
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-07
Psc name: Pauline Christiane Riley
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-07
Psc name: Simon Martin
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Ann Harman
Cessation date: 2022-09-07
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Liza-Jo Gee
Cessation date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-31
Psc name: Teresa Karen Flowers
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-31
Psc name: Ian George Bond
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Julia Frances Hodder
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Genevieve Potter
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Amy Elizabeth Smith
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Simon Martin
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Harman
Termination date: 2022-07-08
Documents
Change account reference date company current extended
Date: 17 May 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-03
Officer name: David Anthony Clarkson
Documents
Accounts with accounts type full
Date: 27 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Haroon
Appointment date: 2021-09-16
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-16
Officer name: Miss Liza-Jo Guyatt
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-04
Officer name: Mrs Julia Frances Hodder
Documents
Cessation of a person with significant control
Date: 23 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerald Philip Willmore
Cessation date: 2021-03-04
Documents
Termination director company with name termination date
Date: 23 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-04
Officer name: Gerald Philip Willmore
Documents
Accounts with accounts type full
Date: 18 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 19 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Liza-Jo Guyatt
Change date: 2020-09-19
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Lindsay Cooper
Cessation date: 2020-09-23
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Mark Lindsay Cooper
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-04
Psc name: Susan Hopewell
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Elizabeth Smith
Appointment date: 2019-12-05
Documents
Accounts with accounts type full
Date: 27 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Barratt
Appointment date: 2019-12-04
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fiona Anne-Marie Grant
Appointment date: 2019-12-04
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Genevieve Potter
Appointment date: 2019-12-04
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Susan Hopewell
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Smith
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Robin Webber-Jones
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Clarkson
Appointment date: 2019-09-26
Documents
Resolution
Date: 30 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type full
Date: 19 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Smith
Appointment date: 2018-09-27
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Christiane Riley
Change date: 2018-08-03
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Ann Harman
Change date: 2018-07-27
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Lindsay Cooper
Change date: 2018-07-27
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Hopewell
Change date: 2018-07-27
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Ann Harman
Change date: 2018-07-27
Documents
Change person secretary company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deboarh Jane Marsh
Change date: 2018-07-27
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-27
Officer name: Mrs Pauline Christiane Riley
Documents
Change person secretary company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deboarh Jane Marsh
Change date: 2018-07-27
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Lindsay Cooper
Change date: 2018-07-27
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Louise Burnett
Termination date: 2018-03-07
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-07
Officer name: Elizabeth Bangs
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Bangs
Cessation date: 2018-03-07
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clare Louise Burnett
Cessation date: 2018-03-07
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type full
Date: 08 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Ms Leslie Jean Atkin
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr Robin Webber-Jones
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-17
Officer name: Jane Foster
Documents
Accounts with accounts type full
Date: 19 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Bangs
Appointment date: 2016-12-13
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
Old address: 10 Newmarket Court Newmarket Drive Off Ascot Drive Derby Derbyshire DE24 8NW
New address: 3 Pride Point Drive Pride Park Derby DE24 8BX
Documents
Resolution
Date: 20 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 May 2016
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-07
Officer name: Miss Liza-Jo Guyatt
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-07
Officer name: Brian Arthur Parker
Documents
Annual return company with made up date no member list
Date: 23 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-24
Officer name: April Hayhurst
Documents
Accounts with accounts type full
Date: 11 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Bond
Appointment date: 2015-09-17
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Graeme John Ferguson
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Amanda Solloway
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Quentin Colley
Termination date: 2015-07-21
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Philip Willlmore
Change date: 2015-03-24
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-24
Officer name: Mr Gerald Philip Willlmore
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-24
Officer name: Pamela Eileen Ashley
Documents
Annual return company with made up date no member list
Date: 20 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type full
Date: 20 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-27
Officer name: Mrs April Hayhurst
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-27
Officer name: Mr Simon Martin
Documents
Some Companies
BIRMINGHAM REAL ESTATE DEVELOPMENTS LIMITED
85-89 COLMORE ROW,BIRMINGHAM,B3 2BB
Number: | 09121941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | 10888657 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY PIECE COTTAGE,WOODHAM FERRERS,CM3 8RN
Number: | 07608194 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSBURY HOUSE,HUNGERFORD,RG17 0EY
Number: | 09600722 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ALBION AVENUE,SHILDON,DL4 1ER
Number: | 11671243 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 07783865 |
Status: | ACTIVE |
Category: | Private Limited Company |