AT & F SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN England to C/O Learndirect, 3rd Floor Wilson House Lorne Park Road Bournemouth BH1 1JN on 2025-06-25

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-04-30

View Document

06/06/256 June 2025 New

View Document

06/06/256 June 2025 New

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/11/2421 November 2024 Termination of appointment of Terence James Breslin as a director on 2024-11-20

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Appointment of Mr Michael John Beckett as a director on 2023-12-22

View Document

03/01/243 January 2024 Registered office address changed from The Great Barn Dunstall, Earls Croome Worcester Worcestershire WR8 9DF to 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN on 2024-01-03

View Document

03/01/243 January 2024 Notification of Learndirect Digital Hs Limited as a person with significant control on 2023-12-22

View Document

03/01/243 January 2024 Cessation of Terence James Breslin as a person with significant control on 2023-12-22

View Document

03/01/243 January 2024 Cessation of Christine Breslin as a person with significant control on 2023-12-22

View Document

03/01/243 January 2024 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

03/01/243 January 2024 Appointment of Mr Wayne Janse Van Rensburg as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Christine Breslin as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Christine Breslin as a secretary on 2023-12-22

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2017-03-30

View Document

23/11/2323 November 2023 Change of details for Mr Terence James Breslin as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Secretary's details changed for Christine Breslin on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Terence James Breslin on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Terence James Breslin on 2023-11-23

View Document

22/08/2322 August 2023 Change of details for Mrs Christine Breslin as a person with significant control on 2017-03-30

View Document

22/08/2322 August 2023 Change of details for Mr Terence James Breslin as a person with significant control on 2017-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/02/2322 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 30/03/17 Statement of Capital gbp 2

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS CHRISTINE BRESLIN

View Document

23/04/1423 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BRESLIN / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: THE GREAT BARN DUNSTALL, EARLS CROOME WORCESTER WORCESTERSHIRE WR8 9DF

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 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