AIT PARTNERSHIP 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
05/06/255 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/12/2430 December 2024 Registration of charge 044992010006, created on 2024-12-24

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Satisfaction of charge 044992010005 in full

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

23/04/2423 April 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

08/11/218 November 2021 Registration of charge 044992010005, created on 2021-11-02

View Document

02/11/212 November 2021 Cessation of Steven John Bailey as a person with significant control on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of Steven John Bailey as a director on 2021-10-22

View Document

02/11/212 November 2021 Appointment of Mr Neal Martin Harrison as a director on 2021-10-22

View Document

02/11/212 November 2021 Notification of Convergence (Group Networks) Limited as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Satisfaction of charge 1 in full

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 STATEMENT BY DIRECTORS

View Document

29/11/1929 November 2019 SOLVENCY STATEMENT DATED 13/11/19

View Document

29/11/1929 November 2019 REDUCE ISSUED CAPITAL 13/11/2019

View Document

29/11/1929 November 2019 29/11/19 STATEMENT OF CAPITAL GBP 3880

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN BAILEY / 07/02/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 16/08/17 STATEMENT OF CAPITAL GBP 388000

View Document

30/11/1730 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 09/01/17 STATEMENT OF CAPITAL GBP 325920

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY SONIA LAWLOR

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 1 SOUTHERN COURT SOUTH STREET READING BERKSHIRE RG1 4QS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 380240

View Document

26/07/1126 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/07/1126 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/06/0916 June 2009 GBP IC 396000/388000 06/05/09 GBP SR 8000@1=8000

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE OLD CORONER'S COURT NO. 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

12/05/0912 May 2009 SECRETARY APPOINTED SONIA LAWLOR

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 NC INC ALREADY ADJUSTED 27/06/07

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1 SOUTHERN COURT SOUTH STREET READING RG1 4QS

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 £ NC 1000/300000 25/01

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 25/01/05

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 80 BERKELEY AVENUE READING BERKSHIRE RG1 6HY

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

30/07/0230 July 2002 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