AITAM SERVICES LTD
Status | ACTIVE |
Company No. | 07859993 |
Category | Private Limited Company |
Incorporated | 24 Nov 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AITAM SERVICES LTD is an active private limited company with number 07859993. It was incorporated 12 years, 6 months, 7 days ago, on 24 November 2011. The company address is 5 Brayford Square, London, E1 0SG, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Change to a person with significant control
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-24
Psc name: Mr Andrew Jackson
Documents
Change person director company with change date
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Stewart Jackson
Change date: 2023-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carina Elisabeth Wiklund Jackson
Change date: 2023-11-24
Documents
Change person director company with change date
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-24
Officer name: Mr Andrew Stewart Jackson
Documents
Change to a person with significant control
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Jackson
Change date: 2023-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Address
Type: AD01
Old address: 26 Worcester Road Sutton SM2 6PG England
Change date: 2023-11-24
New address: 5 Brayford Square London E1 0SG
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-05
Officer name: Carina Elisabeth Jackson
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Change person secretary company with change date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Stewart Jackson
Change date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carina Elisabeth Wiklund Jackson
Change date: 2021-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Jackson
Change date: 2021-11-30
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mrs Carina Elisabeth Jackson
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mr Andrew Stewart Jackson
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
New address: 26 Worcester Road Sutton SM2 6PG
Change date: 2021-11-29
Old address: Grove House Chevening Cross Road Chevening Sevenoaks TN14 6HF England
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 15 May 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
New address: Grove House Chevening Cross Road Chevening Sevenoaks TN14 6HF
Old address: 4 Warrington Road Richmond TW10 6SJ England
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts amended with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AAMD
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: 26 Smith Street Warwick Warwickshire CV34 4HS
Change date: 2018-06-28
New address: 4 Warrington Road Richmond TW10 6SJ
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mrs Carina Elisabeth Jackson
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital allotment shares
Date: 05 May 2016
Action Date: 25 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-25
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Old address: Acorn House 74-94 Cherry Orchard Road East Croydon CR0 6BA
Change date: 2014-04-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
1 PAPERMILL END,BIRMINGHAM,B44 8NH
Number: | 11165390 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 9,BRIDGWATER,TA6 6WG
Number: | 11918486 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITT FARM,FARNHAM,GU10 3EG
Number: | 04103894 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHIEFTAN DRIVE,PURFLEET,RM19 1PN
Number: | 11551460 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SMITHYCROFT,INVERURIE,AB51 0HN
Number: | SC468875 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ADVANCED ENGAGEMENT COMPANY LIMITED
40 LADYSMITH ROAD,EDINBURGH,EH9 3EU
Number: | SC548747 |
Status: | ACTIVE |
Category: | Private Limited Company |