Advanced company searchLink opens in new window

AIE SUPPORT SERVICES (UK) LIMITED

Company number 05667148

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)
13 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Jan 2020 AD01 Registered office address changed from Old School House Annexe Office Cutnall Green Near Droitwich Spa Worcestershire WR9 0NF to Old School House Cutnall Green Near Droitwich Spa Worcestershire WR9 0NF on 8 January 2020
08 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 AA Micro company accounts made up to 31 March 2017
11 Apr 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
16 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 Jan 2016 CH01 Director's details changed for Richard John Lyndon on 31 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AD01 Registered office address changed from 6 Oak Tree Drive Cutnall Green Near Droitwich Spa Worcestershire WR9 0QY to Old School House Annexe Office Cutnall Green Near Droitwich Spa Worcestershire WR9 0NF on 31 December 2015
15 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014