A2TEC SERVICES LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/01/2023 January 2020 30/11/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 30/11/18 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 CURRSHO FROM 31/05/2019 TO 30/11/2018

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

12/09/1712 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF QURESHI / 02/05/2016

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 7 BUDE ROAD BRADFORD WEST YORKSHIRE BD5 8LA ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF QURESHI / 10/03/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 1194 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8DA

View Document

10/03/1610 March 2016 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

15/02/1615 February 2016 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF QURESHI / 20/05/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM FLAT 1 PENWOOD HOUSE 17 PENDEEN ROAD BIRMINGHAM B14 4EN

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR OMAR QURESHI

View Document

14/06/1314 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 19 COUNTY ROAD SWINDON WILTSHIRE SN1 2EG

View Document

09/08/129 August 2012 DIRECTOR APPOINTED OMAR QURESHI

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF QURESHI / 01/05/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 24 SMIRRELLS ROAD BIRMINGHAM WEST MIDLANDS B28 0LB ENGLAND

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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