ATC INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
27/03/2527 March 2025 | Change of details for Mr Andrew Chambers as a person with significant control on 2016-04-06 |
03/12/243 December 2024 | Secretary's details changed for Mrs Katie Maples on 2024-11-08 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Appointment of Mrs Katie Maples as a secretary on 2024-05-03 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHAMBERS / 06/04/2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHAMBERS / 26/03/2010 |
15/04/1015 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
13/01/1013 January 2010 | APPOINTMENT TERMINATED, SECRETARY RUSHWORTH & PARTNERS LIMITED |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / RT BLACK & CO LIMITED / 09/06/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAMBERS / 08/09/2008 |
09/09/089 September 2008 | LOCATION OF DEBENTURE REGISTER |
09/09/089 September 2008 | LOCATION OF REGISTER OF MEMBERS |
03/09/083 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / BLACK & SEVERN NOMINEES & SECRETARIES LIMITED / 01/09/2008 |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
04/01/084 January 2008 | COMPANY NAME CHANGED BRINKWORTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/01/08 |
31/12/0731 December 2007 | DIRECTOR RESIGNED |
31/12/0731 December 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
01/05/071 May 2007 | NEW DIRECTOR APPOINTED |
21/04/0721 April 2007 | NEW SECRETARY APPOINTED |
01/04/071 April 2007 | SECRETARY RESIGNED |
01/04/071 April 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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