Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Advanced Integrated Technologies Limited
Advanced Integrated Technologies Limited is a dissolved company incorporated on 25 September 2012 with the registered office located in Leeds, West Yorkshire. Advanced Integrated Technologies Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 October 2020
(4 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08228527
Private limited company
Age
12 years
Incorporated
25 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Advanced Integrated Technologies Limited
Contact
Address
2 Hawthorn Park
Hawthorn Park, Coal Road
Leeds
LS14 1PQ
England
Same address for the past
8 years
Companies in LS14 1PQ
Telephone
01494565066
Email
Available in Endole App
Website
Ait.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Mr John Charles Evans
Director • Secretary • PSC • British • Lives in England • Born in Nov 1955
Mr Alan Christie
Director • PSC • Commercial Director • British • Lives in UK • Born in Mar 1964
Mrs Jayne Christie
Secretary
Mrs Nicola Susan Evans
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £42 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£75
Decreased by £1.28M (-100%)
Total Liabilities
£0
Decreased by £599.77K (-100%)
Net Assets
£75
Decreased by £682.08K (-100%)
Debt Ratio (%)
0%
Decreased by 46.79% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 6 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 2 Jun 2020
Application To Strike Off
5 Years Ago on 22 May 2020
Full Accounts Submitted
5 Years Ago on 3 Jan 2020
Full Accounts Submitted
6 Years Ago on 14 Nov 2018
Confirmation Submitted
6 Years Ago on 1 Nov 2018
Shares Cancelled
7 Years Ago on 21 Dec 2017
Alan Christie (PSC) Appointed
7 Years Ago on 10 Nov 2017
Confirmation Submitted
7 Years Ago on 8 Nov 2017
Full Accounts Submitted
7 Years Ago on 1 Nov 2017
Get Alerts
Get Credit Report
Discover Advanced Integrated Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 2 Jun 2020
Application to strike the company off the register
Submitted on 22 May 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 3 Jan 2020
Total exemption full accounts made up to 31 March 2018
Submitted on 14 Nov 2018
Confirmation statement made on 31 October 2018 with updates
Submitted on 1 Nov 2018
Notification of Alan Christie as a person with significant control on 10 November 2017
Submitted on 31 Oct 2018
Change of share class name or designation
Submitted on 21 Aug 2018
Cancellation of shares. Statement of capital on 10 November 2017
Submitted on 21 Dec 2017
Confirmation statement made on 2 November 2017 with no updates
Submitted on 8 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs