Established in 1990, Aims International Uk Ltd are based in Bristol. Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Mayo, Lisa, Archer, Keith, Bucknell, Peter David, Evans, James Rodney, Evans, June Anna for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYO, Lisa | 05 May 2015 | - | 1 |
ARCHER, Keith | N/A | 04 January 1993 | 1 |
BUCKNELL, Peter David | N/A | 04 January 1993 | 1 |
EVANS, James Rodney | N/A | 30 April 1997 | 1 |
EVANS, June Anna | 06 April 1996 | 30 April 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 05 April 2019 | |
PSC04 - N/A | 05 April 2019 | |
PSC04 - N/A | 05 April 2019 | |
CH03 - Change of particulars for secretary | 05 April 2019 | |
CH01 - Change of particulars for director | 05 April 2019 | |
CH01 - Change of particulars for director | 05 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 13 May 2016 | |
RESOLUTIONS - N/A | 04 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 04 February 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 February 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AD01 - Change of registered office address | 11 February 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 27 December 2008 | |
CERTNM - Change of name certificate | 24 June 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 13 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2006 | |
AA - Annual Accounts | 14 September 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 07 December 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 16 April 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 09 April 1998 | |
AUD - Auditor's letter of resignation | 12 December 1997 | |
AA - Annual Accounts | 27 November 1997 | |
225 - Change of Accounting Reference Date | 10 June 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
287 - Change in situation or address of Registered Office | 08 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 1997 | |
363s - Annual Return | 02 May 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 22 May 1996 | |
288 - N/A | 22 May 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 02 May 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 25 November 1994 | |
363s - Annual Return | 18 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1993 | |
RESOLUTIONS - N/A | 13 October 1993 | |
RESOLUTIONS - N/A | 13 October 1993 | |
RESOLUTIONS - N/A | 13 October 1993 | |
AA - Annual Accounts | 13 October 1993 | |
287 - Change in situation or address of Registered Office | 04 June 1993 | |
363b - Annual Return | 20 April 1993 | |
288 - N/A | 18 March 1993 | |
288 - N/A | 12 March 1993 | |
288 - N/A | 12 March 1993 | |
AA - Annual Accounts | 07 December 1992 | |
363b - Annual Return | 16 April 1992 | |
288 - N/A | 14 February 1992 | |
395 - Particulars of a mortgage or charge | 07 January 1992 | |
AAMD - Amended Accounts | 27 November 1991 | |
AA - Annual Accounts | 10 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1991 | |
353 - Register of members | 24 May 1991 | |
363a - Annual Return | 22 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 December 1990 | |
287 - Change in situation or address of Registered Office | 11 December 1990 | |
RESOLUTIONS - N/A | 10 August 1990 | |
MEM/ARTS - N/A | 10 August 1990 | |
395 - Particulars of a mortgage or charge | 26 July 1990 | |
CERTNM - Change of name certificate | 19 July 1990 | |
RESOLUTIONS - N/A | 18 July 1990 | |
RESOLUTIONS - N/A | 18 July 1990 | |
288 - N/A | 17 July 1990 | |
288 - N/A | 12 July 1990 | |
123 - Notice of increase in nominal capital | 12 July 1990 | |
287 - Change in situation or address of Registered Office | 11 July 1990 | |
RESOLUTIONS - N/A | 06 July 1990 | |
RESOLUTIONS - N/A | 06 July 1990 | |
MA - Memorandum and Articles | 06 July 1990 | |
NEWINC - New incorporation documents | 06 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 1997 | Fully Satisfied |
N/A |
Mortgage | 19 December 1991 | Fully Satisfied |
N/A |
Debenture | 10 July 1990 | Fully Satisfied |
N/A |