AIT WORLDWIDE LOGISTICS (UK) LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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