A & T STORAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-30 with updates |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Change of details for Mrs Julie Teresa Atkinson as a person with significant control on 2023-01-09 |
24/09/2424 September 2024 | Notification of Christopher Douglas Lee as a person with significant control on 2023-01-09 |
30/08/2430 August 2024 | Cessation of Wayne Atkinson as a person with significant control on 2020-10-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-01 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-01 with updates |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with updates |
10/01/2310 January 2023 | Notification of Steven Alan Thomas as a person with significant control on 2023-01-09 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-08 with updates |
03/12/213 December 2021 | Director's details changed for Robbie Atkinson on 2021-12-03 |
29/10/2129 October 2021 | Registered office address changed from Unit 7 Wellington Crescent Fradley Park Lichfield Staffordshire W13 8RZ England to Unit 7 Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ on 2021-10-29 |
05/07/215 July 2021 | Termination of appointment of Wayne Atkinson as a director on 2020-10-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
15/09/2015 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080109860002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080109860001 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ATKINSON |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
08/01/188 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE ATKINSON |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ATKINSON |
05/01/185 January 2018 | DIRECTOR APPOINTED MR WAYNE ATKINSON |
05/01/185 January 2018 | DIRECTOR APPOINTED MRS JULIE TERESA ATKINSON |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ATKINSON |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THOMAS'S BUSINESS CENTRE ATLAS TRADING ESTATE, BROOKVALE ROAD, WITTON BIRMINGHAM B6 7EX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/05/122 May 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 200 |
29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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