ATKINSON TECHNICAL GROUP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2112 October 2021 Registered office address changed from Rhodes Street Hyde Cheshire SK14 2DS England to 1 Rhodes Street Hyde SK14 2DS on 2021-10-12

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ATKINSON / 16/08/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/03/1928 March 2019 CESSATION OF SABINE ATKINSON AS A PSC

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY SABINE ATKINSON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ATKINSON / 01/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM AQUADUCT BUSINESS PARK MARPLE STOCKPORT SK6 5LD

View Document

10/03/1610 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

17/02/1617 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ATKINSON / 01/02/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ATKINSON / 01/02/2014

View Document

20/01/1420 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/04/1329 April 2013 15/02/13 NO CHANGES

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NC INC ALREADY ADJUSTED 30/01/04

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 £ NC 100/1000 30/01/0

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 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