Download leads from Nexok and grow your business. Find out more

AIMS Holdings No. 1 Limited

Documents

Total Documents216
Total Pages885

Filing History

25 March 2024Full accounts made up to 30 June 2023
30 June 2023Confirmation statement made on 16 June 2023 with no updates
27 June 2023Change of details for Pricewaterhousecoopers Services Limited as a person with significant control on 6 April 2016
4 April 2023Full accounts made up to 30 June 2022
30 June 2022Confirmation statement made on 16 June 2022 with no updates
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022
4 January 2022Full accounts made up to 30 June 2021
29 June 2021Confirmation statement made on 16 June 2021 with no updates
31 March 2021Full accounts made up to 30 June 2020
21 December 2020Confirmation statement made on 8 December 2020 with no updates
1 May 2020Full accounts made up to 30 June 2019
18 December 2019Confirmation statement made on 8 December 2019 with no updates
25 March 2019Accounts for a dormant company made up to 30 June 2018
13 December 2018Confirmation statement made on 8 December 2018 with no updates
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018
5 April 2018Accounts for a dormant company made up to 30 June 2017
20 December 2017Confirmation statement made on 8 December 2017 with updates
5 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ England to 1 Embankment Place London WC2N 6RH on 5 October 2017
5 October 2017Registered office address changed from 10-18 Union Street London SE1 1SZ England to 1 Embankment Place London WC2N 6RH on 5 October 2017
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017
4 April 2017Accounts for a dormant company made up to 30 June 2016
4 April 2017Accounts for a dormant company made up to 30 June 2016
20 December 2016Confirmation statement made on 8 December 2016 with updates
20 December 2016Confirmation statement made on 8 December 2016 with updates
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016
12 July 2016Appointment of Stephanie Tricia Hyde as a director on 1 July 2016
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
6 April 2016Accounts for a dormant company made up to 30 June 2015
6 April 2016Accounts for a dormant company made up to 30 June 2015
22 December 2015Appointment of Samantha Thompson as a secretary on 21 December 2015
22 December 2015Termination of appointment of Samantha Thompson as a secretary on 21 December 2015
22 December 2015Termination of appointment of Samantha Thompson as a secretary on 21 December 2015
22 December 2015Appointment of Samantha Thompson as a secretary on 21 December 2015
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
27 March 2015Full accounts made up to 30 June 2014
27 March 2015Full accounts made up to 30 June 2014
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
13 March 2014Accounts for a dormant company made up to 30 June 2013
13 March 2014Accounts for a dormant company made up to 30 June 2013
9 December 2013Termination of appointment of Keith Tilson as a director
9 December 2013Termination of appointment of Keith Tilson as a director
6 December 2013Appointment of Warwick Ean Hunt as a director
6 December 2013Appointment of Warwick Ean Hunt as a director
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
11 April 2013Appointment of Kevin James David Ellis as a director
11 April 2013Appointment of Kevin James David Ellis as a director
28 March 2013Termination of appointment of Moira Elms as a director
28 March 2013Termination of appointment of Moira Elms as a director
5 March 2013Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013
5 March 2013Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013
5 March 2013Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL on 5 March 2013
28 February 2013Change of name notice
28 February 2013Company name changed sts nominees 33 LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
28 February 2013Company name changed sts nominees 33 LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
28 February 2013Change of name notice
25 February 2013Termination of appointment of Owen Jonathan as a director
25 February 2013Termination of appointment of Owen Jonathan as a director
21 November 2012Accounts for a dormant company made up to 30 June 2012
21 November 2012Accounts for a dormant company made up to 30 June 2012
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
29 December 2011Accounts for a dormant company made up to 30 June 2011
29 December 2011Accounts for a dormant company made up to 30 June 2011
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011
31 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 31 October 2011
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
31 March 2011Accounts for a dormant company made up to 30 June 2010
31 March 2011Accounts for a dormant company made up to 30 June 2010
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
17 March 2010Accounts for a dormant company made up to 30 June 2009
17 March 2010Accounts for a dormant company made up to 30 June 2009
10 June 2009Return made up to 30/04/09; full list of members
10 June 2009Return made up to 30/04/09; full list of members
21 April 2009Accounts for a dormant company made up to 30 June 2008
21 April 2009Accounts for a dormant company made up to 30 June 2008
27 December 2008Appointment terminated director kieran poynter
27 December 2008Appointment terminated director kieran poynter
2 June 2008Return made up to 30/04/08; full list of members
2 June 2008Return made up to 30/04/08; full list of members
16 April 2008Accounts for a dormant company made up to 30 June 2007
16 April 2008Accounts for a dormant company made up to 30 June 2007
20 August 2007Registered office changed on 20/08/07 from: 35 st thomas street london SE1 9SN
20 August 2007Registered office changed on 20/08/07 from: 35 st thomas street london SE1 9SN
5 June 2007Return made up to 30/04/07; full list of members
5 June 2007Return made up to 30/04/07; full list of members
3 May 2007Accounts for a dormant company made up to 30 June 2006
3 May 2007Accounts for a dormant company made up to 30 June 2006
20 October 2006New director appointed
20 October 2006New director appointed
18 October 2006Director resigned
18 October 2006Director resigned
2 June 2006Return made up to 30/04/06; full list of members
2 June 2006Return made up to 30/04/06; full list of members
21 April 2006Accounts for a dormant company made up to 30 June 2005
21 April 2006Accounts for a dormant company made up to 30 June 2005
29 September 2005Secretary's particulars changed
29 September 2005Secretary's particulars changed
16 June 2005Return made up to 30/04/05; full list of members
16 June 2005Return made up to 30/04/05; full list of members
28 April 2005Accounts for a dormant company made up to 30 June 2004
28 April 2005Accounts for a dormant company made up to 30 June 2004
3 June 2004Return made up to 30/04/04; full list of members
3 June 2004New director appointed
3 June 2004New director appointed
3 June 2004Return made up to 30/04/04; full list of members
2 June 2004New director appointed
2 June 2004New director appointed
25 May 2004Director resigned
25 May 2004Director resigned
25 May 2004Director resigned
25 May 2004Director resigned
25 May 2004Director resigned
25 May 2004Director resigned
6 May 2004Accounts for a dormant company made up to 30 June 2003
6 May 2004Accounts for a dormant company made up to 30 June 2003
3 June 2003Return made up to 30/04/03; full list of members
3 June 2003Return made up to 30/04/03; full list of members
3 May 2003Accounts for a dormant company made up to 30 June 2002
3 May 2003Accounts for a dormant company made up to 30 June 2002
19 March 2003Director's particulars changed
19 March 2003Director's particulars changed
14 March 2003Director's particulars changed
14 March 2003Director's particulars changed
14 March 2003Director's particulars changed
14 March 2003Director's particulars changed
14 March 2003Director's particulars changed
14 March 2003Director's particulars changed
20 February 2003Director's particulars changed
20 February 2003Director's particulars changed
9 December 2002Company name changed pricewaterhousecoopers LIMITED\certificate issued on 09/12/02
9 December 2002Company name changed pricewaterhousecoopers LIMITED\certificate issued on 09/12/02
4 September 2002New director appointed
4 September 2002New director appointed
8 July 2002Director resigned
8 July 2002Director resigned
25 June 2002Director's particulars changed
25 June 2002Director's particulars changed
31 May 2002Return made up to 30/04/02; full list of members
31 May 2002Return made up to 30/04/02; full list of members
30 April 2002Accounts for a dormant company made up to 30 June 2001
30 April 2002Accounts for a dormant company made up to 30 June 2001
31 October 2001Director resigned
31 October 2001Director resigned
1 August 2001Return made up to 30/04/01; full list of members
1 August 2001Return made up to 30/04/01; full list of members
16 July 2001Auditor's resignation
16 July 2001Auditor's resignation
29 March 2001Director's particulars changed
29 March 2001Director's particulars changed
19 March 2001Accounts for a dormant company made up to 30 June 2000
19 March 2001Accounts for a dormant company made up to 30 June 2000
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
21 July 2000New director appointed
5 July 2000Director resigned
5 July 2000Director resigned
2 June 2000Return made up to 30/04/00; full list of members
2 June 2000Return made up to 30/04/00; full list of members
26 April 2000New director appointed
26 April 2000New director appointed
17 April 2000Director resigned
17 April 2000Director resigned
11 April 2000New director appointed
11 April 2000New director appointed
11 April 2000New director appointed
11 April 2000New director appointed
24 March 2000Accounts for a dormant company made up to 30 June 1999
24 March 2000Accounts for a dormant company made up to 30 June 1999
1 July 1999Return made up to 29/05/99; full list of members
1 July 1999Return made up to 29/05/99; full list of members
13 May 1999Director's particulars changed
13 May 1999Director's particulars changed
13 April 1999Accounting reference date extended from 31/05/99 to 30/06/99
13 April 1999Accounting reference date extended from 31/05/99 to 30/06/99
11 September 1998New director appointed
11 September 1998New director appointed
28 August 1998New director appointed
28 August 1998Director resigned
28 August 1998Director resigned
28 August 1998New director appointed
28 August 1998New secretary appointed
28 August 1998Director resigned
28 August 1998Secretary resigned
28 August 1998Director resigned
28 August 1998Secretary resigned
28 August 1998New director appointed
28 August 1998Director resigned
28 August 1998New director appointed
28 August 1998Director resigned
28 August 1998New secretary appointed
29 May 1998Incorporation
29 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing