- Company Overview for AIT UK HOLDINGS LIMITED (04609692)
- Filing history for AIT UK HOLDINGS LIMITED (04609692)
- People for AIT UK HOLDINGS LIMITED (04609692)
- More for AIT UK HOLDINGS LIMITED (04609692)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 5 December 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 | |
11 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
25 May 2023 | AA | Full accounts made up to 31 December 2021 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
04 Jul 2022 | PSC05 | Change of details for Ait Uk Acquisition Company 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 | |
08 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
03 Mar 2020 | AA | Group of companies' accounts made up to 31 May 2019 | |
12 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 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 14 March 2019 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
12 Dec 2018 | AUD | Auditor's resignation | |
05 Dec 2018 | PSC07 | Cessation of Alan Spencer as a person with significant control on 30 November 2018 | |
05 Dec 2018 | PSC02 | Notification of Ait Uk Acquisition Company Limited as a person with significant control on 30 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Raymond Michael Fennelly as a secretary on 30 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Raymond Michael Fennelly as a director on 30 November 2018 | |
04 Dec 2018 | AP03 | Appointment of Raymond Michael Fennelly as a secretary on 30 November 2018 |