Advanced company searchLink opens in new window

AIR IT LIMITED

Company number 05543898

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 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 300
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2013 MR01 Registration of charge 055438980002
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 234
28 Feb 2013 SH08 Change of share class name or designation
28 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 222
18 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with authorised share capital/existing shares remain unchanged 08/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 210
26 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Todd Sean Mc Quilkin on 23 August 2010
16 Mar 2010 AD01 Registered office address changed from Higson & Co, White House Clarendon Street Nottingham NG1 5GF United Kingdom on 16 March 2010
11 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Sep 2009 363a Return made up to 23/08/09; full list of members
10 Sep 2009 287 Registered office changed on 10/09/2009 from white house, wollaton street corner of clarendon street nottingham nottinghamshire NG1 5GF
10 Sep 2009 190 Location of debenture register
10 Sep 2009 353 Location of register of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Sep 2008 363a Return made up to 23/08/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007