ATC ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

19/02/2519 February 2025 Appointment of Mr Roger Clive Thomson as a director on 2025-02-08

View Document

19/02/2519 February 2025 Termination of appointment of Samuel John Purdom as a director on 2025-02-08

View Document

03/01/253 January 2025 Appointment of Mr Graham Elsey as a director on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Appointment of Mr Sheldon Charles Gould as a director on 2024-09-26

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

07/05/247 May 2024 Registered office address changed from 7 Oakwood House 7 Victoria Way Burgess Hill RH15 9NF England to Unit 6 Redkiln Close Horsham RH13 5QL on 2024-05-07

View Document

25/04/2425 April 2024 Notification of a person with significant control statement

View Document

19/04/2419 April 2024 Cessation of Daryl Stanley as a person with significant control on 2024-04-19

View Document

29/01/2429 January 2024 Termination of appointment of Daniel Reiner as a director on 2024-01-24

View Document

29/01/2429 January 2024 Appointment of Mr Royce Asher Gilmore as a director on 2024-01-24

View Document

18/01/2418 January 2024 Cessation of Damian Lynes as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Kenneth Frank Gardiner as a person with significant control on 2024-01-18

View Document

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

View Accounts

15/11/2315 November 2023 Termination of appointment of Scott Andrews as a director on 2023-11-15

View Document

02/11/232 November 2023 Appointment of Mr Luke Reiner as a director on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mr James Jim Lewis on 2023-11-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Vernon Cooper as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Samuel John Purdom as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr James Jim Lewis as a director on 2023-03-13

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Termination of appointment of Paul Mcmullan as a director on 2022-08-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR DANIEL REINER

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR DALE GARDINER

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR PAUL MCMULLAN

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR LLOYD KING

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL STANLEY

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR IVAN KNAPPETT

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR SCOTT ANDREWS

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1720 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O MR CARL MCMULLAN OAKWOOD HOUSE 7 VICTORIA WAY BURGESS HILL RH15 9NF

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN LYNES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL STANLEY

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH FRANK GARDINER

View Document

01/08/171 August 2017 CESSATION OF CARL MCMULLAN AS A PSC

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARL MCMULLAN

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LYNES

View Document

31/07/1631 July 2016 DIRECTOR APPOINTED MR DALE GARDINER

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

25/07/1525 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR DARYL STANLEY

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PURDOM

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON COOPER / 07/10/2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM BRINSBURY COLLEGE CAMPUS EAST STANE STREET NORTH HEATH PULBOROUGH WEST SUSSEX RH20 1DJ UNITED KINGDOM

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR SAMUEL JOHN PURDOM

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR VERNON COOPER

View Document

27/07/1327 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information