Background WavePink WaveYellow Wave

AIMSIR LIMITED (10890508)

AIMSIR LIMITED (10890508) is an active UK company. incorporated on 31 July 2017. with registered office in Wimborne. The company operates in the Construction sector, engaged in unknown sic code (42910). AIMSIR LIMITED has been registered for 8 years. Current directors include HANSON, Kieron Paul, MACDONALD, Donald Archibald.

Company Number
10890508
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
Unit 12 Riverside Park, Wimborne, BH21 1QU
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
HANSON, Kieron Paul, MACDONALD, Donald Archibald
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMSIR LIMITED

AIMSIR LIMITED is an active company incorporated on 31 July 2017 with the registered office located in Wimborne. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). AIMSIR LIMITED was registered 8 years ago.(SIC: 42910)

Status

active

Active since 8 years ago

Company No

10890508

LTD Company

Age

8 Years

Incorporated 31 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 12 Riverside Park Station Road Wimborne, BH21 1QU,

Previous Addresses

Unit 1 Station Road Wimborne BH21 1QU United Kingdom
From: 31 July 2017To: 25 September 2017
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANSON, Kieron Paul

Active
Riverside Park, WimborneBH21 1QU
Born June 1961
Director
Appointed 31 Jul 2017

MACDONALD, Donald Archibald

Active
Riverside Park, WimborneBH21 1QU
Born March 1969
Director
Appointed 01 Jul 2019

FOSTER, Roy Neil

Resigned
Achnamara, LochgilpheadPA31 8PT
Born September 1961
Director
Appointed 31 Jul 2017
Resigned 12 Jul 2019

Persons with significant control

3

2 Active
1 Ceased
Kilmory, LochgilpheadPA31 8RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2019
Achnamara, LochgilpheadPA31 8PT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2017
Ceased 12 Jul 2019
Station Road, WimborneBH21 1QU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Incorporation Company
31 July 2017
NEWINCIncorporation