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

Aiken Commercial Limited

Documents

Total Documents94
Total Pages314

Filing History

4 August 2023Confirmation statement made on 21 July 2023 with no updates
29 March 2023Micro company accounts made up to 31 December 2022
21 July 2022Confirmation statement made on 21 July 2022 with updates
17 March 2022Confirmation statement made on 16 March 2022 with no updates
16 March 2022Micro company accounts made up to 31 December 2021
18 March 2021Micro company accounts made up to 31 December 2020
16 March 2021Confirmation statement made on 16 March 2021 with updates
14 December 2020Confirmation statement made on 9 December 2020 with no updates
22 April 2020Micro company accounts made up to 31 December 2019
12 December 2019Confirmation statement made on 9 December 2019 with no updates
5 April 2019Micro company accounts made up to 31 December 2018
8 January 2019Confirmation statement made on 9 December 2018 with updates
21 March 2018Micro company accounts made up to 31 December 2017
21 December 2017Confirmation statement made on 9 December 2017 with no updates
6 April 2017Micro company accounts made up to 31 December 2016
6 April 2017Micro company accounts made up to 31 December 2016
19 December 2016Director's details changed for Gary William Aiken on 9 December 2016
19 December 2016Confirmation statement made on 9 December 2016 with updates
19 December 2016Director's details changed for Gary William Aiken on 9 December 2016
19 December 2016Confirmation statement made on 9 December 2016 with updates
23 May 2016Total exemption small company accounts made up to 31 December 2015
23 May 2016Total exemption small company accounts made up to 31 December 2015
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
26 May 2015Total exemption small company accounts made up to 31 December 2014
26 May 2015Total exemption small company accounts made up to 31 December 2014
24 February 2015Director's details changed for Gary William Aiken on 24 February 2015
24 February 2015Director's details changed for Gary William Aiken on 24 February 2015
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
11 July 2014Change of share class name or designation
11 July 2014Change of share class name or designation
3 July 2014Total exemption small company accounts made up to 31 December 2013
3 July 2014Total exemption small company accounts made up to 31 December 2013
25 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 5
25 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 5
25 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 5
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
31 July 2013Total exemption small company accounts made up to 31 December 2012
31 July 2013Total exemption small company accounts made up to 31 December 2012
26 April 2013Change of share class name or designation
26 April 2013Change of share class name or designation
19 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
19 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
19 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
7 January 2013Director's details changed for Gary William Aiken on 31 January 2012
7 January 2013Director's details changed for Gary William Aiken on 31 January 2012
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
8 March 2012Total exemption small company accounts made up to 31 December 2011
8 March 2012Total exemption small company accounts made up to 31 December 2011
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
22 August 2011Change of share class name or designation
22 August 2011Change of share class name or designation
15 August 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
15 August 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
15 August 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
4 April 2011Total exemption small company accounts made up to 31 December 2010
4 April 2011Total exemption small company accounts made up to 31 December 2010
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
25 March 2010Total exemption small company accounts made up to 31 December 2009
25 March 2010Total exemption small company accounts made up to 31 December 2009
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Gary William Aiken on 18 December 2009
18 December 2009Director's details changed for Gary William Aiken on 18 December 2009
18 December 2009Secretary's details changed for Ksl Company Secretary Limited on 18 December 2009
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
18 December 2009Secretary's details changed for Ksl Company Secretary Limited on 18 December 2009
15 May 2009Director's change of particulars / gary aiken / 15/05/2009
15 May 2009Director's change of particulars / gary aiken / 15/05/2009
10 February 2009Appointment terminated secretary katherine aiken
10 February 2009Appointment terminated secretary katherine aiken
10 February 2009Secretary appointed ksl company secretary LIMITED
10 February 2009Secretary appointed ksl company secretary LIMITED
13 January 2009Secretary appointed katherine ann aiken
13 January 2009Director appointed gary william aiken
13 January 2009Director appointed gary william aiken
13 January 2009Secretary appointed katherine ann aiken
10 January 2009Company name changed barnmarshal LTD\certificate issued on 13/01/09
10 January 2009Company name changed barnmarshal LTD\certificate issued on 13/01/09
9 January 2009Registered office changed on 09/01/2009 from 39A leicester road salford manchester M7 4AS
9 January 2009Appointment terminated director yomtov jacobs
9 January 2009Appointment terminated director yomtov jacobs
9 January 2009Registered office changed on 09/01/2009 from 39A leicester road salford manchester M7 4AS
9 December 2008Incorporation
9 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing