ATC SEMITEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-23 with updates |
06/03/256 March 2025 | Director's details changed for Mr Robin Andrew Savin on 2025-03-06 |
11/12/2411 December 2024 | Change of details for Mr Robin Andrew Savin as a person with significant control on 2024-04-30 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Purchase of own shares. |
01/05/241 May 2024 | Cessation of Judy Elizabeth Taylor as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Judy Elizabeth Taylor as a secretary on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Judy Elizabeth Taylor as a director on 2024-04-30 |
02/04/242 April 2024 | Registration of charge 033699820004, created on 2024-03-26 |
14/03/2414 March 2024 | Registration of charge 033699820003, created on 2024-03-07 |
08/03/248 March 2024 | Registration of charge 033699820002, created on 2024-03-07 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
13/03/1913 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
15/10/1515 October 2015 | COMPANY NAME CHANGED A.T.C. SEMITEC LIMITED CERTIFICATE ISSUED ON 15/10/15 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY ELIZABETH TAYLOR / 17/05/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW SAVIN / 17/05/2013 |
17/05/1317 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS JUDY ELIZABETH TAYLOR / 17/05/2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/05/1128 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW SAVIN / 13/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDY ELIZABETH TAYLOR / 13/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MASAHRO SUZUKI / 13/05/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 14 COSGROVE BUSINESS PARK DAISY BANK LANE ANDERTON NORTHWICH CHESHIRE CW9 6AA |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0528 June 2005 | DIRECTOR RESIGNED |
28/06/0528 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/10/048 October 2004 | REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 7 OAKLEIGH KNUTSFORD CHESHIRE WA16 8QW |
19/05/0419 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/10/0329 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0317 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | VARYING SHARE RIGHTS AND NAMES |
27/12/0127 December 2001 | REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 6 BRACKEN WAY KNUTSFORD CHESHIRE WA16 9BU |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/06/018 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
22/09/9922 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS |
09/03/999 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
02/06/982 June 1998 | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | SECRETARY RESIGNED |
13/05/9713 May 1997 | 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