A I M S PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

A I M S PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02740695

Incorporation date

18/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

22a Bank Street, Ashford TN23 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1992)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon03/06/2025
Micro company accounts made up to 2025-04-30
dot icon04/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon30/12/2024
Registered office address changed from 3 Park Road London NW1 6AS to 22a Bank Street Ashford TN23 1BE on 2024-12-30
dot icon29/12/2024
Micro company accounts made up to 2024-04-30
dot icon08/02/2024
Termination of appointment of Henry Ejdelbaum as a secretary on 2024-02-08
dot icon08/02/2024
Termination of appointment of Henry Ejdelbaum as a director on 2024-02-08
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon05/11/2023
Notification of Gary Robinson as a person with significant control on 2023-11-01
dot icon05/11/2023
Notification of Alison Louise Robinson as a person with significant control on 2023-11-01
dot icon04/11/2023
Cessation of As Commercial Holdings Limited as a person with significant control on 2023-11-01
dot icon04/11/2023
Notification of Aims Afb Ltd as a person with significant control on 2023-11-01
dot icon02/11/2023
Termination of appointment of Josef Sucharewicz as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr Gary Robinson as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mrs Alison Louise Robinson as a director on 2023-11-01
dot icon02/11/2023
Registration of charge 027406950001, created on 2023-11-01
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Solvency Statement dated 27/10/23
dot icon30/10/2023
Statement by Directors
dot icon30/10/2023
Statement of capital on 2023-10-30
dot icon11/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon15/11/2019
Notification of As Commercial Holdings Limited as a person with significant control on 2019-11-11
dot icon15/11/2019
Cessation of A S Investment Holdings Limited as a person with significant control on 2019-11-11
dot icon20/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Notification of A S Investment Holdings Limited as a person with significant control on 2019-07-08
dot icon15/07/2019
Cessation of Joseph Sucharewicz as a person with significant control on 2019-07-08
dot icon15/07/2019
Cessation of Henry Ejdelbaum as a person with significant control on 2019-07-08
dot icon16/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Josef Sucharewicz as a secretary
dot icon30/04/2014
Appointment of Mr Henry Ejdelbaum as a secretary
dot icon01/04/2014
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2014
Resolutions
dot icon01/04/2014
Re-registration of Memorandum and Articles
dot icon01/04/2014
Re-registration from a public company to a private limited company
dot icon20/01/2014
Registered office address changed from Marlowe House Hale Road Wendover Bucks HP22 6NE on 2014-01-20
dot icon01/11/2013
Full accounts made up to 2013-04-30
dot icon05/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2012-04-30
dot icon26/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-04-30
dot icon20/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2010-04-30
dot icon11/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon28/12/2009
Director's details changed for Mr Josef Sucharewicz on 2009-12-01
dot icon28/12/2009
Secretary's details changed for Mr Josef Sucharewicz on 2009-12-01
dot icon28/12/2009
Director's details changed for Mr Henry Ejdelbaum on 2009-12-01
dot icon04/12/2009
Full accounts made up to 2009-04-30
dot icon28/10/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon01/12/2008
Return made up to 18/08/08; full list of members
dot icon14/10/2008
Full accounts made up to 2008-04-30
dot icon28/11/2007
Full accounts made up to 2007-04-30
dot icon22/11/2007
Return made up to 18/08/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon13/11/2006
Return made up to 18/08/06; full list of members
dot icon05/12/2005
Full accounts made up to 2005-04-30
dot icon02/12/2005
Return made up to 18/08/05; full list of members
dot icon08/12/2004
Return made up to 18/08/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 18/08/03; full list of members
dot icon28/11/2003
Full accounts made up to 2003-04-30
dot icon29/11/2002
Full accounts made up to 2002-04-30
dot icon07/11/2002
Return made up to 18/08/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon10/10/2001
Return made up to 18/08/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-04-30
dot icon12/09/2000
Return made up to 18/08/00; full list of members
dot icon02/12/1999
Return made up to 18/08/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon30/11/1998
Return made up to 18/08/98; no change of members
dot icon30/11/1998
Full accounts made up to 1998-04-30
dot icon02/12/1997
Full accounts made up to 1997-04-30
dot icon26/11/1997
Return made up to 18/08/97; no change of members
dot icon28/11/1996
Full accounts made up to 1996-04-30
dot icon24/10/1996
Return made up to 18/08/96; full list of members
dot icon29/11/1995
Full accounts made up to 1995-04-30
dot icon21/11/1995
Return made up to 18/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 18/08/94; no change of members
dot icon23/11/1994
Full accounts made up to 1994-04-30
dot icon09/12/1993
Full accounts made up to 1993-04-30
dot icon14/10/1993
Return made up to 18/08/93; full list of members
dot icon14/10/1992
Accounting reference date notified as 30/04
dot icon14/10/1992
Ad 21/09/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/10/1992
Certificate of authorisation to commence business and borrow
dot icon06/10/1992
Application to commence business
dot icon22/09/1992
Director resigned;new director appointed
dot icon22/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

10
2023
change arrow icon+90.38 % *

* during past year

Cash in Bank

£36,475.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.54K
-
0.00
38.38K
-
2022
12
12.97K
-
0.00
19.16K
-
2023
10
12.62K
-
0.00
36.48K
-
2023
10
12.62K
-
0.00
36.48K
-

Employees

2023

Employees

10 Descended-17 % *

Net Assets(GBP)

12.62K £Descended-2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.48K £Ascended90.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sucharewicz, Josef
Director
18/08/1992 - 01/11/2023
14
Ejdelbaum, Henry
Director
18/08/1992 - 08/02/2024
19
Robinson, Gary
Director
01/11/2023 - Present
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/08/1992 - 17/08/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/08/1992 - 17/08/1992
36021

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A I M S PARTNERSHIP LIMITED

A I M S PARTNERSHIP LIMITED is an(a) Active company incorporated on 18/08/1992 with the registered office located at 22a Bank Street, Ashford TN23 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of A I M S PARTNERSHIP LIMITED?

toggle

A I M S PARTNERSHIP LIMITED is currently Active. It was registered on 18/08/1992 .

Where is A I M S PARTNERSHIP LIMITED located?

toggle

A I M S PARTNERSHIP LIMITED is registered at 22a Bank Street, Ashford TN23 1BE.

What does A I M S PARTNERSHIP LIMITED do?

toggle

A I M S PARTNERSHIP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A I M S PARTNERSHIP LIMITED have?

toggle

A I M S PARTNERSHIP LIMITED had 10 employees in 2023.

What is the latest filing for A I M S PARTNERSHIP LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.