A.I.M.S. PRECISION LTD. - CHICHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Accounts type total exemption full. 2023-06-07 View Report
Address. New address: 48 Highland Road Chichester PO19 5QT. Change date: 2022-12-06. Old address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-09-23 View Report
Accounts. Accounts type total exemption full. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-08-18 View Report
Persons with significant control. Change date: 2021-05-13. Psc name: Micca Limited. 2021-05-13 View Report
Persons with significant control. Psc name: Airstem Limited. Change date: 2021-05-13. 2021-05-13 View Report
Officers. Change date: 2020-12-22. Officer name: Mr Michael Chalton Mcgrath. 2020-12-23 View Report
Officers. Officer name: Mr Stephen Michael Mcgrath. Change date: 2020-12-22. 2020-12-23 View Report
Address. New address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY. Change date: 2020-12-23. Old address: Fareham House 69 High Street Fareham Hampshire PO16 7BB. 2020-12-23 View Report
Officers. Change date: 2020-12-22. Officer name: Mr Stephen Michael Mcgrath. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-09-17 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Accounts. Accounts type unaudited abridged. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type unaudited abridged. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type unaudited abridged. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Officers. Officer name: Mr Michael Chalton Mcgrath. Change date: 2017-08-01. 2017-08-11 View Report
Gazette. Gazette filings brought up to date. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Gazette. Gazette notice compulsory. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date. 2015-11-13 View Report
Officers. Change date: 2015-10-06. Officer name: Mr Michael Chalton Mcgrath. 2015-11-03 View Report
Officers. Change date: 2015-10-07. Officer name: Mr Stephen Michael Mcgrath. 2015-11-02 View Report
Officers. Change date: 2015-10-07. Officer name: Mr Stephen Michael Mcgrath. 2015-11-02 View Report
Address. New address: Fareham House 69 High Street Fareham Hampshire PO16 7BB. Old address: 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD. Change date: 2015-11-02. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-09-27 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Address. Change date: 2013-08-16. Old address: Rothman Pantall & Co 88 Northern Road Portsmouth Hampshire PO6 3ER. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Accounts. Accounts type total exemption small. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Accounts. Accounts type total exemption small. 2011-08-10 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Annual return. Legacy. 2009-10-02 View Report
Accounts. Accounts type total exemption small. 2009-09-24 View Report
Annual return. Legacy. 2008-10-07 View Report
Accounts. Accounts type dormant. 2008-10-03 View Report
Capital. Description: Ad 11/01/08--------- £ si 1@1=1 £ ic 3/4. 2008-02-05 View Report
Capital. Description: Ad 11/01/08--------- £ si 1@1=1 £ ic 2/3. 2008-02-05 View Report
Annual return. Legacy. 2007-09-28 View Report