ADVANCED TECHNOLOGY INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Previous accounting period extended from 2023-08-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Appointment of Mr Ben Jarvis as a director on 2023-03-13

View Document

09/12/229 December 2022 Director's details changed for Mr Kevin Mailey on 2022-07-18

View Document

08/12/228 December 2022 Director's details changed for Mr Matthew Kelsing on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Matthew Kelsing on 2022-12-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

01/03/211 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/208 June 2020 20/01/20 STATEMENT OF CAPITAL GBP 237.00

View Document

28/04/2028 April 2020 PREVEXT FROM 31/07/2019 TO 31/08/2019

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054829260003

View Document

07/02/207 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 200

View Document

28/01/2028 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 285.00

View Document

27/01/2027 January 2020 17/01/2020

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR KEVIN MAILEY

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATI HOLDINGS LIMITED

View Document

23/01/2023 January 2020 CESSATION OF SIMON JOHN ROBINSON AS A PSC

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MATTHEW KELSING

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY SIMON ROBINSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054829260002

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O BYRNE PALMER & CO 14 QUEENS ROAD HERSHAM, WALTON-ON-THAMES SURREY KT12 5LS

View Document

23/11/1723 November 2017 22/09/17 STATEMENT OF CAPITAL GBP 85.00

View Document

06/11/176 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 CO PURCHASE ITS OWN SHARES 21/09/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KELSING

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS SARAH ELIZABETH ROBINSON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/06/1519 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN ROBINSON / 16/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL KELSING / 16/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ROBINSON / 16/06/2010

View Document

02/07/102 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 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