AT TRANSPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Particulars of variation of rights attached to shares

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/09/2418 September 2024 Registration of charge 065446250004, created on 2024-09-13

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

12/03/2412 March 2024 Cessation of Roe Enterprises Limited as a person with significant control on 2024-02-02

View Document

12/03/2412 March 2024 Notification of Darren Farmer as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 065446250003, created on 2024-01-24

View Document

02/02/242 February 2024 Termination of appointment of Andrew Neil Waterman as a director on 2024-02-02

View Document

09/10/239 October 2023 Director's details changed for Mr Darren Farmer on 2023-10-09

View Document

06/10/236 October 2023 Appointment of Mr Darren Farmer as a director on 2023-10-06

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Satisfaction of charge 065446250002 in full

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

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

View Accounts

06/01/226 January 2022 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

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

View Accounts

07/10/197 October 2019 CESSATION OF CHARLES TIMOTHY HOLLINGSWORTH AS A PSC

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROE ENTERPRISES LIMITED

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLINGSWORTH

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ANDREW WATERMAN

View Document

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/04/162 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 10/06/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065446250002

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 11/02/2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 11/02/2013

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 11/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 08/02/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 16/02/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED ALAN MARSHALL

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED CHARLES TIMOTHY HOLLINGSWORTH

View Document

26/03/0826 March 2008 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