ATAC DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

22/07/2422 July 2024 Termination of appointment of Andrew Turnill as a director on 2024-02-29

View Document

16/04/2416 April 2024 Change of details for Axius Water European Holdings Limited as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Unit a9, Loc 8 Business Park Ashford Road Hollingbourne Maidstone ME17 1WR on 2024-04-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 Appointment of Ellen Gaby as a director on 2022-11-29

View Document

28/11/2228 November 2022 Termination of appointment of Thomas Walkosak as a director on 2022-09-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

17/06/2117 June 2021 Change of details for Atac Solutions Holdings Limited as a person with significant control on 2021-06-17

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR ADAM COLLEY

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR DAVID CHATT

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR ANDREW TURNILL

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MCINTIRE

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR THOMAS WALKOSAK

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNILL

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM COLLEY

View Document

02/02/212 February 2021 CESSATION OF ADAM COLLEY AS A PSC

View Document

02/02/212 February 2021 CESSATION OF ANDREW TURNILL AS A PSC

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATAC SOLUTIONS HOLDINGS LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM COLLEY / 03/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COLLEY / 03/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURNILL / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW TURNILL / 21/04/2020

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 COMPANY NAME CHANGED ATAC TANKERING LTD CERTIFICATE ISSUED ON 21/03/18

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TURNILL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM COLLEY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/07/149 July 2014 DIRECTOR APPOINTED MR ADAM COLLEY

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/147 July 2014 CURRSHO FROM 31/07/2015 TO 31/05/2015

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