AIMRO LIMITED

Register to unlock more data on OkredoRegister

AIMRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046575

Incorporation date

20/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FEB CHARTERED ACCOUNTANTS, Linenhall Exchange, 1st Floor, 26 Linenhall Streeet, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-28
dot icon03/07/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-28
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-28
dot icon27/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon29/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-06-29
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon29/06/2021
Registered office address changed from Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG Northern Ireland to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Streeet Belfast BT2 8BG on 2021-06-29
dot icon29/06/2021
Registered office address changed from Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG Northern Ireland to Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 2021-06-29
dot icon29/06/2021
Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 2021-06-29
dot icon28/01/2021
Registered office address changed from 21 Arthur Street Belfast BT1 4GA to Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 2021-01-28
dot icon15/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Registered office address changed from 399 Castlereagh Road Belfast BT5 6PQ to 21 Arthur Street Belfast BT1 4GA on 2014-09-03
dot icon28/08/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon12/08/2014
Certificate of change of name
dot icon12/08/2014
Change of name notice
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Director's details changed for Dominic Walsh on 2010-05-20
dot icon20/05/2010
Secretary's details changed for Dominic Gerard Walsh on 2010-05-19
dot icon21/04/2010
Termination of appointment of Noel Branagh as a director
dot icon16/11/2009
Accounts for a small company made up to 2008-12-31
dot icon31/05/2009
20/05/09 annual return shuttle
dot icon21/02/2009
31/12/07 annual accts
dot icon07/08/2008
20/05/08
dot icon08/02/2008
31/12/06 annual accts
dot icon16/07/2007
20/05/07 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon08/06/2006
20/05/06 annual return shuttle
dot icon22/10/2005
31/12/04 annual accts
dot icon03/10/2005
Ret by co purch own shars
dot icon01/09/2005
Change of dirs/sec
dot icon01/09/2005
Resolutions
dot icon30/07/2005
Resolutions
dot icon30/07/2005
Ret by co purch own shars
dot icon06/06/2005
20/05/05 annual return shuttle
dot icon20/05/2005
Change of dirs/sec
dot icon02/11/2004
31/12/03 annual accts
dot icon24/06/2004
20/05/04 annual return shuttle
dot icon20/11/2003
Ret by co purch own shars
dot icon18/11/2003
Change of dirs/sec
dot icon08/10/2003
Change of ARD
dot icon26/09/2003
Return of allot of shares
dot icon05/09/2003
Change of dirs/sec
dot icon05/09/2003
Change of dirs/sec
dot icon05/09/2003
Change of dirs/sec
dot icon05/09/2003
Change of dirs/sec
dot icon05/09/2003
Change of dirs/sec
dot icon31/07/2003
Not of incr in nom cap
dot icon31/07/2003
Change in sit reg add
dot icon31/07/2003
Updated mem and arts
dot icon28/07/2003
Resolution to change name
dot icon20/05/2003
Memorandum
dot icon20/05/2003
Articles
dot icon20/05/2003
Decln complnce reg new co
dot icon20/05/2003
Pars re dirs/sit reg off
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
923.85K
-
0.00
468.94K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
MOYNE SECRETARIAL LIMITED
Corporate Director
20/05/2003 - 28/07/2003
75
Walsh, Dominic Gerard
Director
28/07/2003 - Present
14
Dougan, Michael
Director
28/07/2003 - 31/01/2005
3
Walsh, Dominic Gerard
Secretary
18/07/2005 - Present
1
Shearer, Karen A
Secretary
20/05/2003 - 18/07/2005
-

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 AIMRO LIMITED

AIMRO LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at C/O FEB CHARTERED ACCOUNTANTS, Linenhall Exchange, 1st Floor, 26 Linenhall Streeet, Belfast BT2 8BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIMRO LIMITED?

toggle

AIMRO LIMITED is currently Active. It was registered on 20/05/2003 .

Where is AIMRO LIMITED located?

toggle

AIMRO LIMITED is registered at C/O FEB CHARTERED ACCOUNTANTS, Linenhall Exchange, 1st Floor, 26 Linenhall Streeet, Belfast BT2 8BG.

What does AIMRO LIMITED do?

toggle

AIMRO LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for AIMRO LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-28.