- Company Overview for AIM MOTORSPORT LTD (06113751)
- Filing history for AIM MOTORSPORT LTD (06113751)
- People for AIM MOTORSPORT LTD (06113751)
- More for AIM MOTORSPORT LTD (06113751)
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
|
|
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
|
|
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
|