AIMES MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIMES MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08327366

Incorporation date

11/12/2012

Size

Small

Contacts

Registered address

Registered address

Kilby House, Liverpool Innovation Park, Liverpool L7 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon24/09/2025
Termination of appointment of Richard Edward Burke as a director on 2025-09-16
dot icon24/09/2025
Appointment of Mr Ciaran Brendan Rafferty as a director on 2025-09-16
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon03/07/2025
Accounts for a small company made up to 2024-06-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Admin Removed The AA01 was administratively removed from the public register on 18/12/2024 as it was not properly delivered.
dot icon18/12/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon01/11/2024
Registered office address changed from , the Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2024-11-01
dot icon20/09/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon31/07/2024
Accounts for a small company made up to 2022-12-31
dot icon31/07/2024
Administrative restoration application
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Appointment of Mr John Duncan Harber as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22
dot icon18/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon26/05/2023
Accounts for a small company made up to 2021-12-31
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-11-17 with updates
dot icon16/12/2021
Cessation of Arrow Business Communications Limited as a person with significant control on 2021-12-16
dot icon16/12/2021
Notification of Arrow Business Communications Ps Limited as a person with significant control on 2021-12-16
dot icon04/10/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/09/2021
Termination of appointment of Richard David Spragg as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Jane Helen Hetherington as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Dennis Frederick Kehoe as a director on 2021-08-31
dot icon01/09/2021
Appointment of Mr Richard Edward Burke as a director on 2021-08-31
dot icon01/09/2021
Appointment of Mr David Andrew Lee as a director on 2021-08-31
dot icon31/08/2021
Notification of Arrow Business Communications Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Cessation of Dennis Frederick Kehoe as a person with significant control on 2021-08-31
dot icon31/08/2021
Registered office address changed from , Kilby House Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, L7 9NJ, England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2021-08-31
dot icon18/08/2021
Satisfaction of charge 083273660004 in full
dot icon07/07/2021
Second filing of the annual return made up to 2015-12-11
dot icon07/07/2021
Second filing of the annual return made up to 2014-12-11
dot icon07/07/2021
Second filing of the annual return made up to 2013-12-11
dot icon24/06/2021
Particulars of variation of rights attached to shares
dot icon24/06/2021
Resolutions
dot icon15/06/2021
Statement of capital following an allotment of shares on 2015-04-01
dot icon03/06/2021
Second filing of Confirmation Statement dated 2016-12-11
dot icon08/04/2021
Registration of charge 083273660004, created on 2021-04-07
dot icon15/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon11/11/2020
Accounts for a small company made up to 2020-06-30
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon27/09/2019
Satisfaction of charge 083273660002 in full
dot icon27/09/2019
Satisfaction of charge 083273660001 in full
dot icon27/09/2019
Satisfaction of charge 083273660003 in full
dot icon02/04/2019
Resolutions
dot icon01/04/2019
Change of share class name or designation
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/06/2018
All of the property or undertaking no longer forms part of charge 083273660001
dot icon27/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/12/2016
11/12/16 Statement of Capital gbp 150
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/03/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon14/03/2016
Registered office address changed from , 2nd Floor Baird House, Liverpool Innovation Park 360 Edge Lane, Liverpool, L7 9NJ to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2016-03-14
dot icon22/09/2015
Registration of charge 083273660003, created on 2015-09-18
dot icon04/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon23/06/2015
Registration of charge 083273660002, created on 2015-06-19
dot icon05/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mr Richard David Spragg on 2013-02-01
dot icon05/01/2015
Director's details changed for Professor Dennis Frederick Kehoe on 2015-01-01
dot icon05/01/2015
Director's details changed for Mrs Jane Helen Hetherington on 2015-01-01
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Registration of charge 083273660001
dot icon10/04/2014
Resolutions
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/07/2013
Change of share class name or designation
dot icon01/07/2013
Particulars of variation of rights attached to shares
dot icon01/07/2013
Resolutions
dot icon11/12/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£520,482.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.01M
-
0.00
520.48K
-
2021
26
2.01M
-
0.00
520.48K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

2.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

520.48K £Ascended- *

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
Ashton, Andrew Charles
Director
27/04/2023 - 22/01/2024
99
Rafferty, Ciaran Brendan
Director
16/09/2025 - Present
18
Burke, Richard Edward
Director
31/08/2021 - 16/09/2025
24
Lee, David Andrew
Director
31/08/2021 - 30/04/2023
29
Spragg, Richard David
Director
11/12/2012 - 31/08/2021
2

Persons with Significant Control

1
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 AIMES MANAGEMENT SERVICES LIMITED

AIMES MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 11/12/2012 with the registered office located at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of AIMES MANAGEMENT SERVICES LIMITED?

toggle

AIMES MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 11/12/2012 .

Where is AIMES MANAGEMENT SERVICES LIMITED located?

toggle

AIMES MANAGEMENT SERVICES LIMITED is registered at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ.

What does AIMES MANAGEMENT SERVICES LIMITED do?

toggle

AIMES MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AIMES MANAGEMENT SERVICES LIMITED have?

toggle

AIMES MANAGEMENT SERVICES LIMITED had 26 employees in 2021.

What is the latest filing for AIMES MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.