- 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) |
---|---|---|---|
04 Dec 2018 | TM01 | Termination of appointment of Lee Alexander Davison as a director on 30 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Kory Michael Glen as a director on 30 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Alan Spencer as a director on 30 November 2018 | |
04 Dec 2018 | AP01 | Appointment of William Vaughn Moore as a director on 30 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Keith William Tholan as a director on 30 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Rory Alvin Macarty as a secretary on 30 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Rory Alvin Macarty as a director on 30 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Adam Charles Lovett as a director on 30 November 2018 | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
29 Nov 2018 | PSC04 | Change of details for Mr Alan Spencer as a person with significant control on 6 April 2016 | |
22 Oct 2018 | AA | Group of companies' accounts made up to 31 May 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
19 Dec 2017 | CH01 | Director's details changed for Mr Alan Spencer on 17 May 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Rory Alvin Macarty on 17 May 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Adam Charles Lovett on 17 May 2017 | |
19 Dec 2017 | CH03 | Secretary's details changed for Rory Alvin Macarty on 17 May 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Lee Alexander Davison on 17 May 2017 | |
04 Dec 2017 | AA | Group of companies' accounts made up to 31 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 19 May 2017 | |
03 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
21 Jul 2016 | CH01 | Director's details changed for Adam Charles Lovett on 20 July 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |