- Company Overview for AITH (UK) LIMITED (04507756)
- Filing history for AITH (UK) LIMITED (04507756)
- People for AITH (UK) LIMITED (04507756)
- More for AITH (UK) LIMITED (04507756)
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) |
---|---|---|---|
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
18 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
01 Jun 2020 | AD01 | Registered office address changed from 71 Bromley Avenue Whitley Bay Tyne and Wear NE25 8TW to 49 49 Percy Park Road Apt 1 Tynemouth Tyne & Wear NE30 4LL on 1 June 2020 | |
31 May 2020 | CH01 | Director's details changed for Mr David James Bainbridge on 31 May 2020 | |
31 May 2020 | PSC04 | Change of details for Mr David James Bainbridge as a person with significant control on 31 May 2020 | |
31 May 2020 | CH03 | Secretary's details changed for Mr David James Bainbridge on 31 May 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
23 Aug 2016 | TM01 | Termination of appointment of William John Kerr as a director on 1 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |