AIT WORLDWIDE LOGISTICS (UK) LIMITED
Company number 01846207
- Company Overview for AIT WORLDWIDE LOGISTICS (UK) LIMITED (01846207)
- Filing history for AIT WORLDWIDE LOGISTICS (UK) LIMITED (01846207)
- People for AIT WORLDWIDE LOGISTICS (UK) LIMITED (01846207)
- Charges for AIT WORLDWIDE LOGISTICS (UK) LIMITED (01846207)
- More for AIT WORLDWIDE LOGISTICS (UK) LIMITED (01846207)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
14 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
26 Jan 2024 | CH01 | Director's details changed for Mr Raymond Michael Fennelly on 4 December 2023 | |
03 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
24 May 2023 | AA | Full accounts made up to 31 December 2021 | |
09 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
19 Dec 2022 | PSC05 | Change of details for Ait Uk Holdings Limited as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
08 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
12 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
01 Apr 2019 | PSC05 | Change of details for Connexion Holdings Limited as a person with significant control on 1 April 2019 | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
22 Jan 2019 | PSC05 | Change of details for Connexion Holdings Limited as a person with significant control on 21 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 January 2019 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | AUD | Auditor's resignation | |
04 Dec 2018 | TM02 | Termination of appointment of Raymond Michael Fennelly as a secretary on 30 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Lee Alexander Davison as a director on 30 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Raymond Michael Fennelly as a director on 30 November 2018 |