AIM HIGH WEB DESIGN LTD

Union Suite The Union Building Union Suite The Union Building, Norwich, NR1 1BY, England
StatusACTIVE
Company No.08669640
CategoryPrivate Limited Company
Incorporated30 Aug 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

AIM HIGH WEB DESIGN LTD is an active private limited company with number 08669640. It was incorporated 10 years, 7 months, 29 days ago, on 30 August 2013. The company address is Union Suite The Union Building Union Suite The Union Building, Norwich, NR1 1BY, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Charnock

Cessation date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Charnock

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England

Change date: 2017-09-01

New address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

New address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY

Change date: 2017-09-01

Old address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England

New address: Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Change date: 2016-01-05

Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aim high small business solutions LTD\certificate issued on 18/12/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOSE RESOURCE MANAGEMENT LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:05409010
Status:ACTIVE
Category:Private Limited Company

HEGARTYS LTD

432 GLOUCESTER ROAD,BRISTOL,BS7 8TX

Number:05744168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAIN TEC DEMOLITION SERVICES LTD

24 BANK END CLOSE,MANSFIELD,NG18 4QG

Number:11959031
Status:ACTIVE
Category:Private Limited Company

MARLINESPIKE LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:06862571
Status:ACTIVE
Category:Private Limited Company

RSAMANDA LTD

10 NODE WAY GARDENS,WELWYN,AL6 9FE

Number:11611469
Status:ACTIVE
Category:Private Limited Company

SG LEARNING DEVELOPMENT SOLUTIONS LTD

18 COLVILLE GROVE,SALE,M33 4FW

Number:10854761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source