Advanced company searchLink opens in new window

AIM ELECTRICAL SERVICES LTD

Company number 03785163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2002 288b Secretary resigned
02 Jul 2002 363s Return made up to 09/06/02; full list of members
02 Jul 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
25 Feb 2002 287 Registered office changed on 25/02/02 from: 6 burghwood road ormesby great yarmouth norfolk NR29 3LT
25 Oct 2001 AA Total exemption small company accounts made up to 31 May 2001
04 Oct 2001 88(2)R Ad 06/04/00-05/04/01 £ si 6000@1
08 Jul 2001 88(2)R Ad 01/06/00--------- £ si 1000@1
03 Jul 2001 363s Return made up to 09/06/01; full list of members
11 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2001 123 £ nc 10000/12000 03/05/01
13 Feb 2001 288a New director appointed
05 Feb 2001 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Feb 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 Dec 2000 CERTNM Company name changed aim electrical services LTD\certificate issued on 14/12/00
11 Dec 2000 AA Full accounts made up to 31 May 2000
22 Aug 2000 CERTNM Company name changed A.I.M. (electrical services) lim ited\certificate issued on 23/08/00
05 Jul 2000 363s Return made up to 09/06/00; full list of members
05 Apr 2000 395 Particulars of mortgage/charge
20 Sep 1999 288a New director appointed
20 Sep 1999 225 Accounting reference date shortened from 30/06/00 to 31/05/00
20 Sep 1999 353 Location of register of members
20 Sep 1999 288a New director appointed
20 Sep 1999 288a New secretary appointed
20 Sep 1999 287 Registered office changed on 20/09/99 from: 2 old hall gardens brooke norwich norfolk NR15 1JZ
20 Sep 1999 88(2)R Ad 14/06/99--------- £ si 5998@1=5998 £ ic 2/6000