This company is commonly known as Aim Software Limited. The company was founded 35 years ago and was given the registration number 02321807. The firm's registered office is in YORK. You can find them at Systems House Main Street, Little Ouseburn, York, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AIM SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02321807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Systems House Main Street, Little Ouseburn, York, England, YO26 9TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Systems House, Main Street, Little Ouseburn, York, England, YO26 9TD | Director | 15 February 2019 | Active |
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG | Secretary | - | Active |
5 Foxtail Close, Stratford Upon Avon, CV37 0TW | Director | - | Active |
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG | Director | - | Active |
18 Forest Road Forest Road, Moseley, Birmingham, B13 9DL | Director | 01 November 1991 | Active |
Drayton Court, Drayton Road, Shirley, Solihull, England, B90 4NG | Director | - | Active |
Onesys Limited | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Systems House, Main Street, York, England, YO26 9TD |
Nature of control | : |
|
Mr Jonathon James Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton Court, Drayton Road, Solihull, England, B90 4NG |
Nature of control | : |
|
Mr Timothy Christopher Platt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton Court, Drayton Road, Solihull, England, B90 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Change of name | Certificate change of name company. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Gazette | Gazette filings brought up to date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Accounts | Change account reference date company current extended. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.