AT & F SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registered 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 |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | Audit exemption subsidiary accounts made up to 2024-04-30 |
06/06/256 June 2025 New | |
06/06/256 June 2025 New | |
01/04/251 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
21/11/2421 November 2024 | Termination of appointment of Terence James Breslin as a director on 2024-11-20 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-30 with updates |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Appointment of Mr Michael John Beckett as a director on 2023-12-22 |
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 |
03/01/243 January 2024 | Notification of Learndirect Digital Hs Limited as a person with significant control on 2023-12-22 |
03/01/243 January 2024 | Cessation of Terence James Breslin as a person with significant control on 2023-12-22 |
03/01/243 January 2024 | Cessation of Christine Breslin as a person with significant control on 2023-12-22 |
03/01/243 January 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
03/01/243 January 2024 | Appointment of Mr Wayne Janse Van Rensburg as a director on 2023-12-22 |
03/01/243 January 2024 | Termination of appointment of Christine Breslin as a director on 2023-12-22 |
03/01/243 January 2024 | Termination of appointment of Christine Breslin as a secretary on 2023-12-22 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2017-03-30 |
23/11/2323 November 2023 | Change of details for Mr Terence James Breslin as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Secretary's details changed for Christine Breslin on 2023-11-23 |
23/11/2323 November 2023 | Director's details changed for Mr Terence James Breslin on 2023-11-23 |
23/11/2323 November 2023 | Director's details changed for Mr Terence James Breslin on 2023-11-23 |
22/08/2322 August 2023 | Change of details for Mrs Christine Breslin as a person with significant control on 2017-03-30 |
22/08/2322 August 2023 | Change of details for Mr Terence James Breslin as a person with significant control on 2017-03-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
22/02/2322 February 2023 | Amended total exemption full accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | 30/03/17 Statement of Capital gbp 2 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | DIRECTOR APPOINTED MRS CHRISTINE BRESLIN |
23/04/1423 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BRESLIN / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/04/038 April 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/04/028 April 2002 | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
05/04/015 April 2001 | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
07/04/007 April 2000 | REGISTERED OFFICE CHANGED ON 07/04/00 FROM: THE GREAT BARN DUNSTALL, EARLS CROOME WORCESTER WORCESTERSHIRE WR8 9DF |
07/04/007 April 2000 | NEW DIRECTOR APPOINTED |
07/04/007 April 2000 | NEW SECRETARY APPOINTED |
05/04/005 April 2000 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
05/04/005 April 2000 | DIRECTOR RESIGNED |
05/04/005 April 2000 | SECRETARY RESIGNED |
30/03/0030 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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