Advanced company searchLink opens in new window

AIM MOTORSPORT LTD

Company number 06113751

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)
17 Apr 2024 AA Accounts for a dormant company made up to 29 February 2024
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
15 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Feb 2023 AD02 Register inspection address has been changed from C/O Fearns Marriott Ltd Ford House Market Street Leek Staffordshire ST13 6JA United Kingdom to Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
23 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
17 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
12 May 2020 AA Accounts for a dormant company made up to 29 February 2020
15 Apr 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
25 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
01 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
06 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-30
06 Feb 2017 CONNOT Change of name notice
17 Oct 2016 CH01 Director's details changed for Mr Steven Michael Lake on 28 September 2016
14 Oct 2016 AD01 Registered office address changed from Sans Souci 2 Black Lane Whiston Stoke-on-Trent ST10 2JQ to Pemberley House and Farm Sandy Lane Caverswall Stoke-on-Trent ST11 9DX on 14 October 2016
06 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
06 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
15 May 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1