ATA SELECTION LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MRS SARAH LOUISE DYE

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS SARAH LOUISE DYE

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

26/04/1326 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Document

25/04/1225 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

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

View Document

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

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ANDREW BAILEY

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

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

View Document

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

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

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED ATA ONLINE LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

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

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

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

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 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: KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE BS37 5NA

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

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

View Document

07/04/057 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 S366A DISP HOLDING AGM 27/08/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/11/0112 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 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