AIC-IT LIMITED

Register to unlock more data on OkredoRegister

AIC-IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03906066

Incorporation date

13/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Dudley Road, Ashford, Surrey TW15 2LECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon23/05/2025
Cessation of Rad Group Ltd as a person with significant control on 2025-05-23
dot icon23/05/2025
Notification of Andrew James Cochrane as a person with significant control on 2025-05-23
dot icon28/04/2025
Micro company accounts made up to 2025-03-31
dot icon05/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/03/2023
Registered office address changed from 28 C/O the Computer Doctor, 28 Broad Street Wokingham RG40 1AB United Kingdom to 1 Dudley Road Ashford Surrey TW15 2LE on 2023-03-03
dot icon20/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/02/2022
Confirmation statement made on 2021-05-13 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon02/01/2020
Change of details for Rad Group Ltd as a person with significant control on 2019-11-05
dot icon27/06/2019
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 28 C/O the Computer Doctor, 28 Broad Street Wokingham RG40 1AB on 2019-06-27
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon19/01/2018
Notification of Rad Group Ltd as a person with significant control on 2017-09-18
dot icon19/01/2018
Cessation of David Jonathon Burland as a person with significant control on 2017-09-18
dot icon01/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/06/2017
Termination of appointment of Anne Lesley Burland as a secretary on 2017-04-18
dot icon20/04/2017
Termination of appointment of David Jonathon Burland as a director on 2017-04-18
dot icon20/04/2017
Termination of appointment of Anne Lesley Burland as a director on 2017-04-18
dot icon20/04/2017
Appointment of Mr Andrew James Cochrane as a director on 2017-04-18
dot icon08/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon08/03/2017
Appointment of Mrs Anne Lesley Burland as a director on 2015-12-16
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Mark Burland as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon08/10/2010
Appointment of Mark Burland as a director
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Registered office address changed from 14 Rivermill Harlow Essex CM20 1NP on 2009-11-27
dot icon26/11/2009
Director's details changed for David Jonathon Burland on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Anne Lesley Burland on 2009-11-26
dot icon20/03/2009
Return made up to 13/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 13/01/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 13/01/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 13/01/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 13/01/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 13/01/04; no change of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 13/01/03; full list of members
dot icon30/01/2002
Return made up to 13/01/02; full list of members
dot icon30/01/2002
Registered office changed on 30/01/02 from: 58 old road harlow essex CM17 0HD
dot icon30/01/2002
New secretary appointed
dot icon20/12/2001
Director resigned
dot icon20/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon18/07/2001
Statement of affairs
dot icon18/07/2001
Ad 01/04/00-31/12/00 £ si 18500@1
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Return made up to 13/01/01; full list of members
dot icon09/02/2001
Resolutions
dot icon09/02/2001
£ nc 100/50000 01/04/00
dot icon26/04/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Registered office changed on 28/01/00 from: 31 corsham street london N1 6DR
dot icon13/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.93K
-
0.00
41.10K
-
2022
0
20.22K
-
0.00
-
-
2023
0
19.35K
-
0.00
-
-
2023
0
19.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.35K £Descended-4.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Cochrane
Director
18/04/2017 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIC-IT LIMITED

AIC-IT LIMITED is an(a) Active company incorporated on 13/01/2000 with the registered office located at 1 Dudley Road, Ashford, Surrey TW15 2LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIC-IT LIMITED?

toggle

AIC-IT LIMITED is currently Active. It was registered on 13/01/2000 .

Where is AIC-IT LIMITED located?

toggle

AIC-IT LIMITED is registered at 1 Dudley Road, Ashford, Surrey TW15 2LE.

What does AIC-IT LIMITED do?

toggle

AIC-IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AIC-IT LIMITED?

toggle

The latest filing was on 23/05/2025: Confirmation statement made on 2025-05-23 with updates.