Accounts. Accounts type full. |
2024-01-03 |
View Report |
Accounts. Accounts type full. |
2023-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-09 |
View Report |
Persons with significant control. Change date: 2022-07-04. Psc name: Ait Uk Holdings Limited. |
2022-12-19 |
View Report |
Address. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. Change date: 2022-07-04. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. |
2022-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-26 |
View Report |
Accounts. Accounts type full. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-29 |
View Report |
Accounts. Accounts type full. |
2020-12-22 |
View Report |
Accounts. Accounts type full. |
2020-02-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-28 |
View Report |
Persons with significant control. Change date: 2019-04-01. Psc name: Connexion Holdings Limited. |
2019-04-01 |
View Report |
Resolution. Description: Resolutions. |
2019-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Persons with significant control. Psc name: Connexion Holdings Limited. Change date: 2019-01-21. |
2019-01-22 |
View Report |
Address. Change date: 2019-01-22. New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. Old address: Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom. |
2019-01-22 |
View Report |
Resolution. Description: Resolutions. |
2019-01-15 |
View Report |
Auditors. Auditors resignation company. |
2018-12-12 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Raymond Michael Fennelly. |
2018-12-04 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Lee Alexander Davison. |
2018-12-04 |
View Report |
Officers. Appointment date: 2018-11-30. Officer name: Raymond Michael Fennelly. |
2018-12-04 |
View Report |
Officers. Appointment date: 2018-11-30. Officer name: Kory Michael Glen. |
2018-12-04 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Rory Alvin Macarty. |
2018-12-04 |
View Report |
Officers. Appointment date: 2018-11-30. Officer name: Keith William Tholan. |
2018-12-04 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Rory Alvin Macarty. |
2018-12-04 |
View Report |
Officers. Appointment date: 2018-11-30. Officer name: William Vaughn Moore. |
2018-12-04 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Adam Charles Lovett. |
2018-12-04 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Alan Spencer. |
2018-12-04 |
View Report |
Officers. Officer name: Raymond Michael Fennelly. Appointment date: 2018-11-30. |
2018-12-04 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Connexion Holdings Limited. |
2018-12-04 |
View Report |
Accounts. Accounts type full. |
2018-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-30 |
View Report |
Officers. Officer name: Mr Alan Spencer. Change date: 2018-01-30. |
2018-01-30 |
View Report |
Officers. Officer name: Rory Alvin Macarty. Change date: 2018-01-30. |
2018-01-30 |
View Report |
Officers. Officer name: Lee Alexander Davison. Change date: 2018-01-30. |
2018-01-30 |
View Report |
Officers. Officer name: Adam Charles Lovett. Change date: 2018-01-30. |
2018-01-30 |
View Report |
Officers. Change date: 2018-01-30. Officer name: Rory Alvin Macarty. |
2018-01-30 |
View Report |
Accounts. Accounts type full. |
2017-11-29 |
View Report |
Address. Old address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ. Change date: 2017-05-19. New address: Sundial House 98 High Street Horsell Woking Surrey GU21 4SU. |
2017-05-19 |
View Report |
Accounts. Accounts type full. |
2017-03-03 |
View Report |
Officers. Officer name: Lee Alexander Davison. Change date: 2017-02-22. |
2017-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Officers. Change date: 2016-07-20. Officer name: Adam Charles Lovett. |
2016-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-27 |
View Report |
Auditors. Auditors resignation company. |
2015-01-26 |
View Report |
Officers. Change date: 2014-04-15. Officer name: Rory Alvin Macarty. |
2014-04-16 |
View Report |