AIT RECORDERS LIMITED

Register to unlock more data on OkredoRegister

AIT RECORDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01456710

Incorporation date

24/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 01456710 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1979)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Registered office address changed to PO Box 4385, 01456710 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30
dot icon30/12/2024
Address of officer Company Secretary Michael King changed to 01456710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-30
dot icon30/12/2024
Address of officer Michael King changed to 01456710 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-30
dot icon12/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon30/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon13/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2014
Registered office address changed from 24 the Green Twickenham Middlesex TW2 5AB on 2014-06-28
dot icon28/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon07/03/2013
Termination of appointment of John Leighton as a director
dot icon01/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/06/2011
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2011
Director's details changed for Michael King on 2009-10-31
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon17/05/2011
Director's details changed for Company Secretary Michael King on 2011-04-01
dot icon17/05/2011
Director's details changed for Mr John Anthony Graham Leighton on 2011-01-01
dot icon12/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Managing & Financial Director Michael King on 2009-10-28
dot icon12/05/2010
Director's details changed for Michael King on 2009-10-28
dot icon11/05/2010
Director's details changed for Peter Bennett on 2009-10-28
dot icon11/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2009
Return made up to 19/04/09; full list of members
dot icon28/05/2008
Return made up to 19/04/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Return made up to 19/04/07; full list of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: bermuda house 45B high street hampton wick kingston upon thames, kingston surrey KT1 4DG
dot icon26/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/05/2006
Return made up to 19/04/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/05/2005
Registered office changed on 17/05/05 from: bermuda house, bermuda house 45B high street hampton wick kingston upon thames surrey KT1 4DG
dot icon16/05/2005
Return made up to 19/04/05; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-09-30
dot icon12/05/2004
Return made up to 19/04/04; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2002-09-30
dot icon20/05/2003
Return made up to 19/04/03; full list of members
dot icon27/06/2002
Accounts for a small company made up to 2001-09-30
dot icon29/04/2002
Return made up to 19/04/02; full list of members
dot icon06/09/2001
New director appointed
dot icon17/07/2001
Accounts for a small company made up to 2000-09-30
dot icon08/05/2001
Return made up to 19/04/01; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/05/2000
Return made up to 19/04/00; full list of members
dot icon20/04/2000
Ad 17/04/00--------- £ si 100@1=100 £ ic 32002/32102
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon05/08/1999
Accounts for a small company made up to 1998-09-30
dot icon18/06/1999
Location of register of members
dot icon15/06/1999
Delivery ext'd 3 mth 30/09/98
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon02/06/1999
New secretary appointed
dot icon21/05/1999
Secretary resigned
dot icon29/04/1999
Return made up to 19/04/99; full list of members
dot icon22/01/1999
Registered office changed on 22/01/99 from: unit 13 2 intec business park basingstoke hampshire RG24 8NE
dot icon24/12/1998
Registered office changed on 24/12/98 from: 10 duke street reading berkshire RG1 4RX
dot icon02/11/1998
Accounts for a small company made up to 1997-09-30
dot icon16/10/1998
Auditor's resignation
dot icon07/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Declaration of assistance for shares acquisition
dot icon06/10/1998
Resolutions
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon15/08/1998
Particulars of mortgage/charge
dot icon15/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon09/06/1998
Return made up to 19/04/98; full list of members
dot icon09/06/1998
New secretary appointed
dot icon17/12/1997
Secretary resigned;director resigned
dot icon29/09/1997
New director appointed
dot icon11/09/1997
Full accounts made up to 1996-09-30
dot icon03/09/1997
Particulars of mortgage/charge
dot icon31/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon28/04/1997
Return made up to 19/04/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-09-30
dot icon26/09/1996
Accounting reference date shortened from 31/12/95 to 30/09/95
dot icon01/05/1996
Return made up to 19/04/96; no change of members
dot icon31/08/1995
Certificate of change of name
dot icon21/07/1995
Accounts for a small company made up to 1994-12-31
dot icon19/06/1995
Return made up to 19/04/95; full list of members
dot icon24/04/1995
Registered office changed on 24/04/95 from: walton house 8 station approach fleet hampshire GU13 8QY
dot icon03/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Memorandum and Articles of Association
dot icon11/10/1994
Certificate of change of name
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Return made up to 19/04/94; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon26/04/1993
Return made up to 19/04/93; no change of members
dot icon14/05/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 19/04/92; full list of members
dot icon10/12/1991
Director resigned
dot icon02/05/1991
Accounts for a small company made up to 1990-12-31
dot icon02/05/1991
Return made up to 19/04/91; no change of members
dot icon22/02/1991
Particulars of mortgage/charge
dot icon31/10/1990
New director appointed
dot icon31/10/1990
New director appointed
dot icon17/09/1990
Registered office changed on 17/09/90 from: 7 aircraft esplanade farnborough road farnborough hampshire GU14 6TG
dot icon11/07/1990
Particulars of mortgage/charge
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 31/05/90; full list of members
dot icon23/04/1990
Particulars of mortgage/charge
dot icon26/04/1989
Full accounts made up to 1988-12-31
dot icon26/04/1989
Return made up to 13/04/89; full list of members
dot icon09/02/1989
New director appointed
dot icon21/04/1988
Full accounts made up to 1987-12-31
dot icon21/04/1988
Return made up to 25/03/88; full list of members
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 15/04/87; full list of members
dot icon24/03/1982
Allotment of shares
dot icon24/10/1979
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
147.01K
-
0.00
-
-
2022
2
146.88K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Michael
Director
01/10/1996 - Present
1
King, Michael, Company Secretary
Secretary
21/05/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIT RECORDERS LIMITED

AIT RECORDERS LIMITED is an(a) Dissolved company incorporated on 24/10/1979 with the registered office located at 4385, 01456710 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIT RECORDERS LIMITED?

toggle

AIT RECORDERS LIMITED is currently Dissolved. It was registered on 24/10/1979 and dissolved on 29/04/2025.

Where is AIT RECORDERS LIMITED located?

toggle

AIT RECORDERS LIMITED is registered at 4385, 01456710 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AIT RECORDERS LIMITED do?

toggle

AIT RECORDERS LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for AIT RECORDERS LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.