AIT RECORDERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Registered office address changed to PO Box 4385, 01456710 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30

View Document

30/12/2430 December 2024

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/05/1615 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM 24 THE GREEN TWICKENHAM MIDDLESEX TW2 5AB

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/07/121 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1212 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 31/10/2009

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GRAHAM LEIGHTON / 01/01/2011

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY MICHAEL KING / 01/04/2011

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 28/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MANAGING & FINANCIAL DIRECTOR MICHAEL KING / 28/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 28/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: BERMUDA HOUSE 45B HIGH STREET HAMPTON WICK KINGSTON UPON THAMES, KINGSTON SURREY KT1 4DG

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: BERMUDA HOUSE, BERMUDA HOUSE 45B HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DG

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ADOPTARTICLES17/04/00

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/06/9918 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9915 June 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: UNIT 13 2 INTEC BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 10 DUKE STREET READING BERKSHIRE RG1 4RX

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/986 October 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/98

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9815 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

07/05/977 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/09/9626 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/95 TO 30/09/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED WALTON RECORDERS LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: WALTON HOUSE 8 STATION APPROACH FLEET HAMPSHIRE GU13 8QY

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED WALTON RADAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 7 AIRCRAFT ESPLANADE FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 6TG

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8224 March 1982 ALLOTMENT OF SHARES

View Document

24/10/7924 October 1979 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