- Company Overview for AIM ELECTRICAL CONTRACTORS LTD (10831034)
- Filing history for AIM ELECTRICAL CONTRACTORS LTD (10831034)
- People for AIM ELECTRICAL CONTRACTORS LTD (10831034)
- More for AIM ELECTRICAL CONTRACTORS LTD (10831034)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
27 Jun 2023 | PSC04 | Change of details for Mr Jack Reece Phoenix as a person with significant control on 1 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr Jack Reece Phoenix on 1 June 2023 | |
27 Jun 2023 | PSC04 | Change of details for Mr Kleyanthis Koutsokostas as a person with significant control on 1 January 2019 | |
27 Jun 2023 | CH01 | Director's details changed for Mr Kleyanthis Koutsokostas on 1 January 2019 | |
21 Jun 2023 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 21 June 2023 | |
24 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
24 Jun 2019 | PSC01 | Notification of Jack Reece Phoenix as a person with significant control on 22 June 2017 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Jack Reece Phoenix on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Kleyanthis Koutsokostas on 12 March 2019 | |
11 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 11 October 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
10 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 |