A.I.M ACCESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

A.I.M ACCESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06078410

Incorporation date

01/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Manorside Gores Road, Knowsley Industrial Park, Kirkby Liverpool, Merseyside L33 7XSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon02/11/2024
Cessation of Barbara Noble as a person with significant control on 2024-05-01
dot icon02/11/2024
Cessation of Leonard George Noble as a person with significant control on 2024-06-01
dot icon02/11/2024
Notification of Amanda Elisabeth Noble as a person with significant control on 2024-06-01
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon09/01/2024
Change of details for Mrs Barbara Noble as a person with significant control on 2023-12-01
dot icon08/01/2024
Change of details for Mr Jason Noble as a person with significant control on 2023-12-01
dot icon08/01/2024
Change of details for Mr Mark Noble as a person with significant control on 2023-12-01
dot icon08/01/2024
Cessation of Leonard George Noble as a person with significant control on 2023-12-01
dot icon08/01/2024
Termination of appointment of Jason Andrew Noble as a director on 2023-12-18
dot icon08/01/2024
Cessation of Barbara Noble as a person with significant control on 2023-12-01
dot icon08/01/2024
Notification of Leonard George Noble as a person with significant control on 2023-12-01
dot icon08/01/2024
Notification of Barbara Noble as a person with significant control on 2023-12-01
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Appointment of Mr Mark Noble as a director on 2018-12-13
dot icon14/12/2018
Appointment of Mr Jason Andrew Noble as a director on 2018-12-13
dot icon13/12/2018
Notification of Mark Noble as a person with significant control on 2018-12-13
dot icon13/12/2018
Notification of Jason Noble as a person with significant control on 2018-12-13
dot icon13/12/2018
Cessation of Amanda Elisabeth Noble as a person with significant control on 2018-12-13
dot icon13/12/2018
Termination of appointment of Amanda Elisabeth Noble as a director on 2018-12-13
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Mark Noble as a director
dot icon20/01/2014
Termination of appointment of Mark Noble as a secretary
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/07/2010
Appointment of Mr Mark Noble as a director
dot icon14/07/2010
Director's details changed for Amanda Elisabeth Noble on 2010-07-14
dot icon14/07/2010
Appointment of Mr Mark Noble as a secretary
dot icon14/07/2010
Termination of appointment of Alan Farrell as a director
dot icon14/07/2010
Termination of appointment of Ian Taylor as a secretary
dot icon14/07/2010
Termination of appointment of Ian Taylor as a director
dot icon30/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 01/02/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 01/02/08; full list of members
dot icon07/08/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon17/09/2007
Registered office changed on 17/09/07 from: 11 murray street, camden london greater london NW1 9RE
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon09/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
58.02K
-
0.00
-
-
2022
8
44.80K
-
0.00
-
-
2023
12
83.94K
-
0.00
-
-
2023
12
83.94K
-
0.00
-
-

Employees

2023

Employees

12 Ascended50 % *

Net Assets(GBP)

83.94K £Ascended87.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Jason Andrew
Director
13/12/2018 - 18/12/2023
3
Noble, Mark
Director
13/12/2018 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A.I.M ACCESS SOLUTIONS LTD

A.I.M ACCESS SOLUTIONS LTD is an(a) Active company incorporated on 01/02/2007 with the registered office located at Manorside Gores Road, Knowsley Industrial Park, Kirkby Liverpool, Merseyside L33 7XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of A.I.M ACCESS SOLUTIONS LTD?

toggle

A.I.M ACCESS SOLUTIONS LTD is currently Active. It was registered on 01/02/2007 .

Where is A.I.M ACCESS SOLUTIONS LTD located?

toggle

A.I.M ACCESS SOLUTIONS LTD is registered at Manorside Gores Road, Knowsley Industrial Park, Kirkby Liverpool, Merseyside L33 7XS.

What does A.I.M ACCESS SOLUTIONS LTD do?

toggle

A.I.M ACCESS SOLUTIONS LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does A.I.M ACCESS SOLUTIONS LTD have?

toggle

A.I.M ACCESS SOLUTIONS LTD had 12 employees in 2023.

What is the latest filing for A.I.M ACCESS SOLUTIONS LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-12 with no updates.