About

Registered Number: 04636247
Date of Incorporation: 14/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 804 Centre 500, Lowfield Drive, Newcastle Under Lyme, Staffordshire, ST5 0UU

 

Aib Solutions Ltd was founded on 14 January 2003, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Warren Lee 17 February 2010 - 1
MCGING, Heather Teresa 14 January 2003 15 November 2004 1
SLEETH, Norman 16 December 2005 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BRENNAND, Christine 30 March 2007 20 January 2010 1
BROADHURST, David William 16 December 2005 30 March 2007 1
BROADHURST, Philip William 15 November 2004 16 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 18 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2017
SH08 - Notice of name or other designation of class of shares 14 March 2017
RESOLUTIONS - N/A 10 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 18 October 2016
MR04 - N/A 09 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 24 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 24 August 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 22 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
363s - Annual Return 11 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
AA - Annual Accounts 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 12 May 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.