A&T INSTRUMENTS LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | Confirmation statement made on 2025-03-12 with updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
31/05/2431 May 2024 | Confirmation statement made on 2024-03-12 with updates |
06/05/246 May 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
03/05/243 May 2024 | Statement of capital following an allotment of shares on 2024-02-14 |
03/05/243 May 2024 | Statement of capital following an allotment of shares on 2024-01-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-10-19 |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-05-03 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Change of details for Mr Hugh John Agnew as a person with significant control on 2023-03-01 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-12 with updates |
23/03/2323 March 2023 | Director's details changed for Mr Hugh John Agnew on 2023-03-01 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-01-07 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-01-13 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2021-12-08 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
05/04/225 April 2022 | Statement of capital following an allotment of shares on 2021-12-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Change of details for Mr Richard Stephen Tinley as a person with significant control on 2022-02-14 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | DIRECTOR APPOINTED MS GEMMA ELIZABETH ELLIS |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN AGNEW / 12/08/2019 |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR HUGH JOHN AGNEW / 12/08/2019 |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURCH |
14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
28/02/1828 February 2018 | 11/12/17 STATEMENT OF CAPITAL GBP 12766.8 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN TINLEY / 05/04/2016 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | 12/07/16 STATEMENT OF CAPITAL GBP 12500.01 |
17/06/1617 June 2016 | ADOPT ARTICLES 07/06/2016 |
07/04/167 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
23/06/1523 June 2015 | 05/05/15 STATEMENT OF CAPITAL GBP 1000 |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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