AT TRANSPORT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-13 with updates |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Memorandum and Articles of Association |
22/10/2422 October 2024 | Change of share class name or designation |
21/10/2421 October 2024 | Particulars of variation of rights attached to shares |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
18/09/2418 September 2024 | Registration of charge 065446250004, created on 2024-09-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
12/03/2412 March 2024 | Cessation of Roe Enterprises Limited as a person with significant control on 2024-02-02 |
12/03/2412 March 2024 | Notification of Darren Farmer as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Registration of charge 065446250003, created on 2024-01-24 |
02/02/242 February 2024 | Termination of appointment of Andrew Neil Waterman as a director on 2024-02-02 |
09/10/239 October 2023 | Director's details changed for Mr Darren Farmer on 2023-10-09 |
06/10/236 October 2023 | Appointment of Mr Darren Farmer as a director on 2023-10-06 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Satisfaction of charge 065446250002 in full |
22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | CESSATION OF CHARLES TIMOTHY HOLLINGSWORTH AS A PSC |
07/10/197 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROE ENTERPRISES LIMITED |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLINGSWORTH |
03/09/193 September 2019 | DIRECTOR APPOINTED MR ANDREW WATERMAN |
23/07/1923 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/06/1821 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 30/06/2017 |
27/06/1727 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/04/162 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/04/151 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/04/1416 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 10/06/2013 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/05/1324 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065446250002 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 11/02/2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 11/02/2013 |
11/02/1311 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 11/02/2013 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 08/02/2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/03/1229 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSHALL / 16/02/2012 |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TIMOTHY HOLLINGSWORTH / 16/02/2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/10/1117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/03/1026 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | CURRSHO FROM 31/03/2009 TO 28/02/2009 |
16/04/0816 April 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
16/04/0816 April 2008 | DIRECTOR AND SECRETARY APPOINTED ALAN MARSHALL |
16/04/0816 April 2008 | DIRECTOR APPOINTED CHARLES TIMOTHY HOLLINGSWORTH |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AT TRANSPORT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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