AIM DRIVEN SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08066858 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 11 days |
SUMMARY
AIM DRIVEN SOLUTIONS LIMITED is an active private limited company with number 08066858. It was incorporated 12 years, 16 days ago, on 14 May 2012 and it was dissolved 2 years, 7 months, 11 days ago, on 19 October 2021. The company address is 73a Langley Park Road, Sutton, SM2 5HA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
New address: 73a Langley Park Road Sutton SM2 5HA
Old address: 43 Berkley Square Berkeley Square London W1J 5FJ England
Change date: 2022-10-04
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-25
Officer name: Mr Samir Mammadov
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Administrative restoration company
Date: 17 Dec 2021
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Address
Type: AD01
New address: 43 Berkley Square Berkeley Square London W1J 5FJ
Change date: 2019-12-15
Old address: Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Termination director company with name
Date: 16 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Afeta Najafova
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-09
Old address: Flat 7 Bonington House 37 Mulgrave Road Sutton Surrey SM2 6LJ United Kingdom
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Afeta Sergeyevna Najafova
Documents
Capital allotment shares
Date: 08 Nov 2012
Action Date: 15 May 2012
Category: Capital
Type: SH01
Date: 2012-05-15
Capital : 10 GBP
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farid Guliyev
Documents
Some Companies
ALISTAIR BATEY TELEVISION LIMITED
COVERDALE,ABINGDON,OX14 3SN
Number: | 07677830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASELINE BUILDING SERVICES LIMITED
SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 11393087 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 05275840 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6,KIDDERMINSTER,DY10 1AQ
Number: | 11873475 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ORCHARD ROAD,HAYES,UB3 2JB
Number: | 10928143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPREME KLEENE CLEANING SERVICES LIMITED
15 FILBERT CLOSE,HATFIELD,AL10 9SH
Number: | 10744512 |
Status: | ACTIVE |
Category: | Private Limited Company |