AIM INTERNATIONAL UK, INC.

AIM INTERNATIONAL, INC AIM INTERNATIONAL, INC, Nampa, Idaho 83687, United States
StatusACTIVE
Company No.FC026211
Category
Incorporated01 Aug 2005
Age18 years, 9 months, 29 days
JurisdictionUnited Kingdom

SUMMARY

AIM INTERNATIONAL UK, INC. is an active with number FC026211. It was incorporated 18 years, 9 months, 29 days ago, on 01 August 2005. The company address is AIM INTERNATIONAL, INC AIM INTERNATIONAL, INC, Nampa, Idaho 83687, United States.



Company Fillings

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 09 May 2019

Action Date: 21 Sep 2007

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: David Neal Taylor

Termination date: 2007-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Oct 2018

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ronald Andrew Wright

Change date: 2014-12-15

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Oct 2018

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Dennis John Itami

Change date: 2014-12-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Oct 2018

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Director of Finance / Secretary Dee Anna Fowble

Appointment date: 2016-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR012861 Person Authorised to Accept terminated 30/06/2017 michael ruddock

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR012861

Officer name: Simeon Andrew Swift

Change date: 2017-06-30

New address: Tasc 47a Prideaux Road, Eastbourne, East Sussex, BN21 2NB, England

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Jul 2017

Category: Other

Type: OSCH01

Change details: Tasc 82 church street, eastbourne, east sussex, BN21 1QJ, united kingdom

Branch number: BR012861

Change date: 2017-06-30

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return overseas company

Date: 12 Jun 2013

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 12 Jun 2013

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC026211

Representative details: Change of Address C/O Michael Ruddock, Tasc 16 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NS

Documents

View document PDF

Annual return update with change details

Date: 12 Jun 2013

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR012861

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 12 Jun 2013

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR012861

Representative details: Ronald Wright 3923 East Flamingo Avenue Nampa Idaho 83687 United States

Documents

View document PDF

Annual return update with change details

Date: 12 Jun 2013

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Tasc 82 Church Street, Eastbourne, East Sussex, BN21 1QJ

Branch number: BR012861

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 31 Dec 2012

Category: Other

Type: OSCH01

Change date: 2012-11-12

Change details: Tasc 9A cornfield terrace, eastbourne, east sussex, BN21 4SA

Branch number: BR012861

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 23 May 2011

Category: Other

Type: OSCH01

Branch number: BR012861

Change details: Tasc 16 cornfield terrace, eastbourne, east sussex, BN21 4NS

Change date: 2011-03-27

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: FPA

Description: First pa details changed\michael ruddock\tasc\16 cornfield terrace\eastbourne\east sussex\BN21 4NS

Documents

Legacy

Date: 04 Jun 2009

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: FPA

Description: First pa details changed twone jacobs langdale house 11 marshalsea road london SE1 1EN

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: FPA

Description: First pa details changed 55A elliscombe road charlton london SE7 7PF

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: BUSADD

Description: Business address gainsborough house 2 sheen road richmond surrey TW9 1AE

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ANYTIME SECURITY UK LIMITED

SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY

Number:07317627
Status:ACTIVE
Category:Private Limited Company

BUY & SAVE (GB) LTD.

MEHAN ACCOUNTANTS OFFICE 16,FINCHELY,

Number:11683555
Status:ACTIVE
Category:Private Limited Company

GT ELECTRICS LIMITED

16 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG

Number:03972001
Status:ACTIVE
Category:Private Limited Company

HEALTHYPR LIMITED

SUITE 10 86 WATLING STREET EAST,TOWCESTER,NN12 6BS

Number:06514292
Status:ACTIVE
Category:Private Limited Company

JERSON MANDREZA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10131785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALIENT TELECOMS LIMITED

7 HIGHFIELD ROAD,SURBITON,KT5 9LP

Number:04324613
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