ATC SEMITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

06/03/256 March 2025 Director's details changed for Mr Robin Andrew Savin on 2025-03-06

View Document

11/12/2411 December 2024 Change of details for Mr Robin Andrew Savin as a person with significant control on 2024-04-30

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Purchase of own shares.

View Document

01/05/241 May 2024 Cessation of Judy Elizabeth Taylor as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Judy Elizabeth Taylor as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Judy Elizabeth Taylor as a director on 2024-04-30

View Document

02/04/242 April 2024 Registration of charge 033699820004, created on 2024-03-26

View Document

14/03/2414 March 2024 Registration of charge 033699820003, created on 2024-03-07

View Document

08/03/248 March 2024 Registration of charge 033699820002, created on 2024-03-07

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/03/1913 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED A.T.C. SEMITEC LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY ELIZABETH TAYLOR / 17/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW SAVIN / 17/05/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JUDY ELIZABETH TAYLOR / 17/05/2013

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/05/1128 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW SAVIN / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY ELIZABETH TAYLOR / 13/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASAHRO SUZUKI / 13/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 7 OAKLEIGH KNUTSFORD CHESHIRE WA16 8QW

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 6 BRACKEN WAY KNUTSFORD CHESHIRE WA16 9BU

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 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