A&T INSTRUMENTS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-03-12 with updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-12 with updates

View Document

06/05/246 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2023-12-12

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Change of details for Mr Hugh John Agnew as a person with significant control on 2023-03-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Hugh John Agnew on 2023-03-01

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

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

View Accounts

14/02/2214 February 2022 Change of details for Mr Richard Stephen Tinley as a person with significant control on 2022-02-14

View Document

02/12/212 December 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

10/12/2010 December 2020 DIRECTOR APPOINTED MS GEMMA ELIZABETH ELLIS

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN AGNEW / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH JOHN AGNEW / 12/08/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURCH

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 11/12/17 STATEMENT OF CAPITAL GBP 12766.8

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN TINLEY / 05/04/2016

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 12/07/16 STATEMENT OF CAPITAL GBP 12500.01

View Document

17/06/1617 June 2016 ADOPT ARTICLES 07/06/2016

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 05/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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