Company Information for AIMA SERVICES LIMITED
AIMA HOUSE PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
04418888
Private Limited Company
Active |
Company Name | ||
---|---|---|
AIMA SERVICES LIMITED | ||
Legal Registered Office | ||
AIMA HOUSE PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in KT14 | ||
Previous Names | ||
|
Company Number | 04418888 | |
---|---|---|
Company ID Number | 04418888 | |
Date formed | 2002-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB784255013 |
Last Datalog update: | 2024-01-05 06:25:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM LISTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARESH KRISHNA SUDHAKARAN EYANI |
Director | ||
CHESBURY LIMITED |
Company Secretary | ||
BRIAN JOHN LISTON |
Director | ||
ANJANA LISTON |
Company Secretary | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Brian Liston on 2017-02-22 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN LISTON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESH EYANI | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Naresh Krishna Sudhakaran Eyani on 2011-05-13 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2008-03-31 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CHESBURY LIMITED | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM AIMA HOUSE 307 WOODHAM LANE NEW HAW SURREY KT15 3NY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: ALFRED HOUSE 127A OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AIMA SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/01/04--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 09/01/03--------- £ SI 99@1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 118,878 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 17 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIMA SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,329 |
Current Assets | 2012-04-01 | £ 13,319 |
Debtors | 2012-04-01 | £ 990 |
Fixed Assets | 2012-04-01 | £ 627 |
Shareholder Funds | 2012-04-01 | £ 104,949 |
Tangible Fixed Assets | 2012-04-01 | £ 627 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AIMA SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |