Advanced company searchLink opens in new window

AIT UK HOLDINGS LIMITED

Company number 04609692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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