ATA GLOBAL STAFFING SOLUTIONS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

22/05/2422 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/05/2422 May 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MANSFIELD

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HARGRAVE

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MRS SARAH LOUISE DYE

View Document

06/12/136 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031253350005

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031253350004

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031253350003

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MRS SARAH LOUISE DYE

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR JAMES HARGRAVE

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ANDREW MARK PENDLEBURY

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR ADRIAN JOHN MANSFIELD

View Document

15/11/1215 November 2012 ADOPT ARTICLES 08/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/125 July 2012 COMPANY NAME CHANGED ADVICEPART LIMITED
CERTIFICATE ISSUED ON 05/07/12

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ANDREW BAILEY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUIE

View Document

17/11/1017 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 COMPANY NAME CHANGED CATALIS RAIL TRAINING LIMITED CERTIFICATE ISSUED ON 14/09/10

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR ANDREW BAILEY

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN KENDALL

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 18/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010

View Document

13/11/0913 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR JONATHAN MARK KENDALL

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BAILEY

View Document

20/11/0820 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED ADVICEPART LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE BS37 5NA

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 S366A DISP HOLDING AGM 26/08/03

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: G OFFICE CHANGED 10/08/02 20 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: G OFFICE CHANGED 01/12/00 DENMAN HOUSE 20PICCADILLY LONDON W1V 9PF

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: G OFFICE CHANGED 12/06/00 LONDON ROAD DERBY DE24 8UX

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 AUDITOR'S RESIGNATION

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/12/97

View Document

08/01/988 January 1998 ALTER MEM AND ARTS 12/12/97

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 MISC 12/05/97

View Document

12/05/9712 May 1997 COMPANY NAME CHANGED COLLEGE OF RAILWAY TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 12/05/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 AUDITOR'S RESIGNATION

View Document

28/04/9628 April 1996 AUDITOR'S RESIGNATION

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: G OFFICE CHANGED 10/04/96 ROOM 721 EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DZ

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 SHARES AGREEMENT OTC

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/03/96

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/967 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 ALLOT SHARES 28/03/96

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 COMPANY NAME CHANGED COLLEGE OF RAIL TECHNOLOGY LIMIT ED CERTIFICATE ISSUED ON 09/11/95

View Document

08/11/958 November 1995 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