A.T.B. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2024-12-02 with updates

View Document

16/06/2516 June 2025 Change of details for D D J a Holdings Ltd as a person with significant control on 2024-12-19

View Document

07/01/257 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

19/12/2419 December 2024 Change of details for Atb Holdings Limited as a person with significant control on 2024-05-23

View Document

30/05/2430 May 2024 Registration of charge 029967840005, created on 2024-05-23

View Document

24/05/2424 May 2024 Appointment of Mr Damion Christopher Freeman as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Mark Anthony Freeman as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Sharon Anne Freeman as a director on 2024-05-23

View Document

24/05/2424 May 2024 Appointment of Mr David Robert Tracey as a director on 2024-05-23

View Document

24/05/2424 May 2024 Appointment of Mr James Anthony Sabey as a director on 2024-05-23

View Document

24/05/2424 May 2024 Appointment of Mr Adam James Harvey as a director on 2024-05-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Sheila Mary Freeman as a director on 2023-11-30

View Document

14/12/2314 December 2023 Termination of appointment of Colin Freeman as a director on 2023-11-30

View Document

25/05/2325 May 2023 Satisfaction of charge 029967840004 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr Mark Anthony Freeman on 2022-02-08

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/08/1920 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA FREEMAN

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS SHARON ANNE FREEMAN

View Document

07/11/167 November 2016 THE COMPANY ENTER INTO A DEBENTURE (THE "DEBENTURE") IN FAVOUR OF SHEILA MARY FREEMAN COLIN FREEMAN CREATING FIXED AND FLOATING CHARGES OVER THE WHOLE ASSETS OF THE COMPANY TO SECURE REPAYMENT TO SHEILA MARY FREEMAN AND COLIN FREEMAN OF ALL MONIES AND LIABILITIES AT ANY TIME DUE OWING OR INCURRED BY A.T.B. HOLDINGS WITHOUT LIMITATION, PURSUANT TO THE GUARANTEE BE APPROVED AND ANY TWO DIRECTORS OR ANY ONE DIRECTOR AND THE COMPANY SECRETARY OR ANY ONE DIRECTOR IN THE PRESENCE OF A WITNESS BE AUTHORISED TO EXECUTE THE FORM OF THE DEBENTURE AS A DEED. THE COMPANY GRANT AN UNLIMITED CROSS GUARANTEE ("THE GUARANTEE") SHEILA MARY FREEMAN AND COLIN FREEMAN IN RESPECT OF THE LIABILITES DUE OR OWING OR INCURRED FROM OR BY A.T.B. HOLDINGS AND EACH OF THE OTHER GROUP COMPANIES AND THE TERMS OF THE GUARANTEE APPROVED IN THE PRESENCE OF A WITNESS BE AUTHORISED TO EXECUTE THE FORM OF THE DEBENTURE AS A DEED. 25/10/2016

View Document

29/10/1629 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029967840004

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY FREEMAN / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREEMAN / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY FREEMAN / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 ALTER ARTICLES 08/08/00

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/03/984 March 1998 COMPANY NAME CHANGED ASHBOURNE THERMALBREAK LIMITED CERTIFICATE ISSUED ON 05/03/98

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: DUTTONS BUSINESS PARK THE ELMS MOORFARM ROAD WEST ASHBOURNE TRADING ESTATE OFF DERBY ROAD ASHBOURNE DERBYSHIRE DE6 1HD

View Document

31/12/9731 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: WESTWOOD HOUSE 10 WESTWOOD AVENUE COLEVALLEY BUSINESS PARK GREET BIRMINGHAM WEST MIDLANDS B11 3RF

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: DUTTONS BUSINESS PARK THE ELMS,MOORFARM ROAD ASHBOURNE INDUSTRIAL ESTATE DERBY ROAD ASHBOURNE DERBYS DE6

View Document

04/02/964 February 1996 £ NC 1000/50000 10/06/

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 NC INC ALREADY ADJUSTED 10/06/95

View Document

04/02/964 February 1996 SECRETARY RESIGNED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 COMPANY NAME CHANGED IMPORTDEAL LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 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