Confirmation statement. Statement with no updates. |
2023-12-14 |
View Report |
Mortgage. Charge number: 023603720002. Charge creation date: 2023-10-13. |
2023-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-19 |
View Report |
Officers. Change date: 2022-11-30. Officer name: Mrs Cheri Anne Burke. |
2022-12-07 |
View Report |
Officers. Change date: 2022-11-30. Officer name: Mr Brian Anthony Burke. |
2022-12-07 |
View Report |
Officers. Change date: 2022-11-30. Officer name: Mrs Cheri Anne Burke. |
2022-12-07 |
View Report |
Persons with significant control. Psc name: Mrs Cheri Anne Burke. Change date: 2022-11-30. |
2022-12-07 |
View Report |
Persons with significant control. Change date: 2022-11-30. Psc name: Mr Brian Anthony Burke. |
2022-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-15 |
View Report |
Officers. Officer name: Mr Brian Anthony Burke. |
2010-08-25 |
View Report |
Officers. Change date: 2010-03-12. Officer name: Mrs Cheri Anne Beckingham. |
2010-03-12 |
View Report |
Officers. Change date: 2010-03-12. Officer name: Mrs Cheri Anne Beckingham. |
2010-03-12 |
View Report |
Officers. Officer name: Brian Burke. |
2010-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-26 |
View Report |
Officers. Change date: 2010-02-26. Officer name: Brian Anthony Burke. |
2010-02-26 |
View Report |
Officers. Officer name: Cheri Anne Beckingham. Change date: 2010-02-26. |
2010-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-28 |
View Report |
Annual return. Legacy. |
2008-12-18 |
View Report |
Annual return. Legacy. |
2007-12-13 |
View Report |
Address. Description: Registered office changed on 23/10/07 from: 5B airport ind.estate kingston park newcastle upon tyne NE3 2EF. |
2007-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-06 |
View Report |
Annual return. Legacy. |
2007-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-22 |
View Report |
Change of name. Description: Company name changed aimsar LIMITED\certificate issued on 21/02/06. |
2006-02-21 |
View Report |