Advanced company searchLink opens in new window

AID IT SOLUTIONS LTD

Company number 06673600

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 8 February 2022
23 Feb 2021 AD01 Registered office address changed from 91 Warkworth Drive Chester-Le-Street Co. Durham DH2 3th to 41 Kingston Street Cambridge CB1 2NU on 23 February 2021
23 Feb 2021 600 Appointment of a voluntary liquidator
23 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-09
23 Feb 2021 LIQ01 Declaration of solvency
22 Jan 2021 AA Micro company accounts made up to 30 November 2020
22 Jan 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 November 2020
17 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
07 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Feb 2015 AD01 Registered office address changed from 91 Warkworth Drive Chester-Le-Street Co. Durham DH2 3HT United Kingdom to 91 Warkworth Drive Chester-Le-Street Co. Durham DH2 3TH on 26 February 2015
24 Feb 2015 AD01 Registered office address changed from 52 Galloway Road Gateshead Tyne and Wear NE10 0BF to 91 Warkworth Drive Chester-Le-Street Co. Durham DH2 3HT on 24 February 2015
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013