ATC HOLDINGS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Change of details for E.D.Y.B Limited as a person with significant control on 2024-06-14

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Registered office address changed from Aero Engine Centre 109 Green Lane Hounslow London England and Wales TW4 6DF United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2024-05-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

10/05/2410 May 2024 Cessation of James Francis Cook as a person with significant control on 2022-10-31

View Document

10/05/2410 May 2024 Notification of E.D.Y.B Limited as a person with significant control on 2022-10-31

View Document

10/05/2410 May 2024 Cessation of Nicolas Victor Cook as a person with significant control on 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

31/10/2231 October 2022 Satisfaction of charge 033772640005 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Satisfaction of charge 1 in full

View Document

17/01/2217 January 2022 Director's details changed for Mr Nicolas Victor Cook on 2021-08-02

View Document

17/01/2217 January 2022 Change of details for Mr James Francis Cook as a person with significant control on 2021-08-02

View Document

17/01/2217 January 2022 Change of details for Mr Nicolas Victor Cook as a person with significant control on 2021-08-02

View Document

17/01/2217 January 2022 Secretary's details changed for Mr Nicolas Victor Cook on 2021-08-02

View Document

17/01/2217 January 2022 Director's details changed for Mr James Francis Cook on 2021-08-02

View Document

07/01/227 January 2022 Registration of charge 033772640005, created on 2022-01-04

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JAMES FRANCIS COOK

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 01/02/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 01/02/2017

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COOK

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS VICTOR COOK

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 26/05/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 26/05/2017

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033772640004

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033772640004

View Document

11/06/1511 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

03/08/123 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

15/06/1215 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

01/07/111 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS VICTOR COOK / 28/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS VICTOR COOK / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOK / 21/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOK / 01/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COOK / 21/01/2010

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0515 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ

View Document

22/02/0222 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED GOLDPOWER ENGINEERS LIMITED CERTIFICATE ISSUED ON 16/12/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 788-790 FINCHLEY ROAD LONDON

View Document

29/05/9729 May 1997 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