ATC COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Change of details for Mr Francis Anthony Chalk as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Change of details for Mrs Boksoo Chalk as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Withdrawal of a person with significant control statement on 2023-04-19

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/10/213 October 2021 Notification of Francis Anthony Chalk as a person with significant control on 2021-08-01

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

23/09/2123 September 2021 Appointment of Mr Francis Anthony Chalk as a director on 2021-08-01

View Document

23/09/2123 September 2021 Notification of a person with significant control statement

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/07/2125 July 2021 Termination of appointment of Alexander Taeyoun Chalk as a director on 2021-04-06

View Document

25/07/2125 July 2021 Cessation of Alexander Taeyoun Chalk as a person with significant control on 2021-04-06

View Document

22/05/2122 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/05/2017 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/10/1821 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2018

View Document

21/10/1821 October 2018 PSC'S CHANGE OF PARTICULARS / MRS BOKSOO CHALK / 13/08/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

02/09/182 September 2018 NOTIFICATION OF PSC STATEMENT ON 13/08/2018

View Document

02/09/182 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER TAEYOUN CHALK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 DIRECTOR APPOINTED MR ALEXANDER TAEYOUN CHALK

View Document

07/05/187 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

21/05/1721 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/05/1615 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

27/08/1127 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOKSOO CHALK / 23/08/2010

View Document

09/06/109 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOKSOO CHALK / 12/09/2009

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 £ NC 100/1000 24/08/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 11 THE AVENUE SUTTON SM2 7QA

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 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