Background WavePink WaveYellow Wave

AIM COMPOSITES LIMITED (00348981)

AIM COMPOSITES LIMITED (00348981) is an active UK company. incorporated on 28 January 1939. with registered office in Christchurch. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. AIM COMPOSITES LIMITED has been registered for 87 years.

Company Number
00348981
Status
active
Type
ltd
Incorporated
28 January 1939
Age
87 years
Address
Loewy House 11 Enterprise Way, Christchurch, BH23 6EW
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIM COMPOSITES LIMITED

AIM COMPOSITES LIMITED is an active company incorporated on 28 January 1939 with the registered office located in Christchurch. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. AIM COMPOSITES LIMITED was registered 87 years ago.(SIC: 30300)

Status

active

Active since 87 years ago

Company No

00348981

LTD Company

Age

87 Years

Incorporated 28 January 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

AIM AVIATION (HBA) LIMITED
From: 15 December 1989To: 27 June 2000
HENSHALL BONDED ASSEMBLIES LIMITED
From: 31 December 1981To: 15 December 1989
HOWARD GRAHAM TRANSFORMERS LIMITED
From: 31 December 1978To: 31 December 1981
HOWARD GRAHAM LIMITED
From: 28 January 1939To: 31 December 1978
Contact
Address

Loewy House 11 Enterprise Way Aviation Park West Christchurch, BH23 6EW,

Previous Addresses

1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU England
From: 5 December 2016To: 10 February 2025
Jecco House Boscombe Grove Road Bournemouth BH1 4PD
From: 22 September 2011To: 5 December 2016
Pembroke Avenue Waterbeach Cambridge CB5 9QR
From: 28 January 1939To: 22 September 2011
Timeline

34 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Nov 16
Funding Round
Jan 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Apr 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 May 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Director Company
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Legacy
26 July 2010
MG02MG02
Resolution
6 July 2010
RESOLUTIONSResolutions
Legacy
30 June 2010
MG01MG01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Memorandum Articles
8 April 2008
MEM/ARTSMEM/ARTS
Resolution
8 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
9 April 1999
AUDAUD
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 1993
AAAnnual Accounts
Legacy
8 October 1992
363b363b
Auditors Resignation Company
11 June 1992
AUDAUD
Legacy
22 May 1992
288288
Accounts With Made Up Date
10 February 1992
AAAnnual Accounts
Legacy
22 October 1991
287Change of Registered Office
Legacy
30 September 1991
363b363b
Accounts With Made Up Date
5 November 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Memorandum Articles
11 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1989
363363
Accounts With Made Up Date
5 September 1989
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Made Up Date
20 September 1988
AAAnnual Accounts
Legacy
21 October 1987
363363
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
363363
Accounts With Made Up Date
4 September 1986
AAAnnual Accounts
Legacy
18 June 1986
287Change of Registered Office
Legacy
20 November 1978
47b47b