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)
25 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
10 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
01 Mar 2013 AD03 Register(s) moved to registered inspection location
01 Mar 2013 AD02 Register inspection address has been changed
04 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
12 May 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Steven Lake on 19 February 2010
07 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
12 May 2009 363a Return made up to 19/02/09; full list of members
12 May 2009 287 Registered office changed on 12/05/2009 from san suais black lane whiston stoke-on-trent ST10 2JQ united kingdom
12 May 2009 353 Location of register of members
12 May 2009 190 Location of debenture register
12 May 2009 288c Director's change of particulars / steven lake / 11/04/2008
12 May 2009 288b Appointment terminated secretary craig parker
04 Dec 2008 AA Accounts for a dormant company made up to 29 February 2008
09 Jun 2008 CERTNM Company name changed eks racing LIMITED\certificate issued on 10/06/08
10 Apr 2008 363a Return made up to 19/02/08; full list of members
10 Apr 2008 190 Location of debenture register
10 Apr 2008 287 Registered office changed on 10/04/2008 from 17 ronaldsway drive newcastle under lyme staffordshire ST5 9HE