AIR IT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewCertificate of change of name

View Document

30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

16/09/2516 September 2025 NewNotification of Aep V Investment General Partner Llp as a person with significant control on 2025-08-20

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

24/07/2424 July 2024 Registration of charge 055438980009, created on 2024-07-19

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

13/04/2313 April 2023 Registration of charge 055438980008, created on 2023-04-12

View Document

11/11/2211 November 2022 Amended full accounts made up to 2021-12-31

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of John Joseph Whitty as a director on 2022-03-01

View Document

04/04/224 April 2022 Appointment of Mr James Steventon as a director on 2022-03-01

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

17/11/2017 November 2020

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JONATHAN SIMON HARDY

View Document

11/03/2011 March 2020 CHANGE PERSON AS DIRECTOR

View Document

23/01/2023 January 2020 ADOPT ARTICLES 16/01/2020

View Document

22/01/2022 January 2020 CESSATION OF TODD SEAN MCQUILKIN AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORU BIDCO LIMITED

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR TODD MC QUILKIN

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980006

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980005

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980004

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEALEY / 03/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 CESSATION OF TODD SEAN MCQUILKIN AS A PSC

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD SEAN MCQUILKIN

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUDGE / 04/07/2017

View Document

04/07/174 July 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES HEALEY / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD SEAN MC QUILKIN / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEALEY / 04/07/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM H3 ASH TREE COURT MELLORS WAY NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY PETER MCQUILKIN

View Document

27/06/1727 June 2017 SECRETARY APPOINTED JAMES HEALEY

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980002

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055438980003

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055438980006

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055438980005

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055438980004

View Document

14/12/1614 December 2016 ADOPT ARTICLES 08/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LEADLEY

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TODD SEAN MC QUILKIN / 18/03/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER HENRY MCQUILKIN / 28/10/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEALY / 24/09/2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED PAUL JUDGE

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED JAMES HEALY

View Document

10/09/1410 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER HENRY MCQUILKIN / 01/07/2011

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR SIMON LEADLEY

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055438980003

View Document

17/05/1317 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 300

View Document

17/05/1317 May 2013 ADOPT ARTICLES 01/05/2013

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055438980002

View Document

28/02/1328 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1328 February 2013 07/12/12 STATEMENT OF CAPITAL GBP 234

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DISPENSE WITH AUTHORISED SHARE CAPITAL/EXISTING SHARES REMAIN UNCHANGED 08/06/2012

View Document

18/06/1218 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 222

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/12/117 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 210

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TODD SEAN MC QUILKIN / 23/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM HIGSON & CO, WHITE HOUSE CLARENDON STREET NOTTINGHAM NG1 5GF UNITED KINGDOM

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM WHITE HOUSE, WOLLATON STREET CORNER OF CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: MAGNOLIA COTTAGE, 17 NOTTINGHAM ROAD, NATHALL NOTTINGHAM NG16 1DH

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company