UKBizDB.co.uk

AIIM INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aiim International Limited. The company was founded 27 years ago and was given the registration number 03297083. The firm's registered office is in EVESHAM. You can find them at 111/113 High Street, , Evesham, Worcestershire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:AIIM INTERNATIONAL LIMITED
Company Number:03297083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:111/113 High Street, Evesham, Worcestershire, United Kingdom, WR11 4XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111/113 High Street, Evesham, United Kingdom, WR11 4XP

Director01 December 2022Active
102 Colville Drive, Alexandria, Usa, IRISH

Secretary30 October 1998Active
14 Kerrfield, Winchester, SO22 5EX

Secretary20 December 1996Active
13503 Ambassador Drive, Germantown, Usa,

Secretary04 March 2002Active
13139 Lazy Glen Court, Herndon, Usa, IRISH

Secretary01 October 2000Active
1009 Boyce Avenue, Towson, USA

Secretary01 July 2001Active
8 Canalside, Lowesmoor Wharf, Worcester, WR1 2RR

Secretary04 April 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 December 1996Active
9513 Emory Grove Road, Gaithersberg 20877 Maryland, United States Of America, FOREIGN

Director21 March 1997Active
102 Colville Drive, Alexandria, Usa, IRISH

Director30 October 1998Active
14 Kerrfield, Winchester, SO22 5EX

Director04 April 1997Active
14 Kerrfield, Winchester, SO22 5EX

Director20 December 1996Active
14 Kerrfield, Winchester, SO22 5EX

Director20 December 1996Active
13503 Ambassador Drive, Germantown, Usa,

Director04 March 2002Active
13139 Lazy Glen Court, Herndon, Usa, IRISH

Director01 October 2000Active
Office One, Broomhall Business Centre, Lower Broomhall Farm, Broomhall, United Kingdom, WR5 2NT

Director21 March 1997Active
1009 Boyce Avenue, Towson, USA

Director01 July 2001Active
111/113 High Street, Evesham, United Kingdom, WR11 4XP

Director23 June 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director20 December 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Address

Change registered office address company with date old address new address.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Address

Change registered office address company with date old address new address.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.