ATC SYSTEMS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

30/01/2530 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a medium company made up to 2023-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Appointment of Mr Michael Rogan as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Mr David Thompson as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Ms Olivia Hartnett as a director on 2022-12-01

View Document

28/04/2228 April 2022 Full accounts made up to 2021-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Director's details changed for Mr Moorland Holmes on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Patrick Thomas Mccormack as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Patrick Thomas Mccormack on 2022-02-07

View Document

09/08/219 August 2021 Notification of Julie Mc Cormack as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Notification of Patrick Thomas Mccormack as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Manach Limited as a person with significant control on 2021-08-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR FREDRICK CRAIG BLAIR

View Document

14/02/2014 February 2020 CESSATION OF JULIE MC CORMACK AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF PATRICK THOMAS MC CORMACK AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF MOORLAND HOLMES AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF FRANCIS JEREMY QUINN AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF BRENDAN MC ILMURRAY AS A PSC

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MANACH LIMITED / 07/02/2018

View Document

07/02/187 February 2018 CESSATION OF JAMES STOTHERS AS A PSC

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STOTHERS

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS MCCORMACK / 02/09/2015

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICK THOMAS MC CORMACK / 02/09/2015

View Document

08/12/158 December 2015 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR FRANCIS JEREMY QUINN

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS JULIE MC CORMACK

View Document

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STOTHERS / 11/02/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCILMURRAY / 11/02/2013

View Document

13/05/1313 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/12

View Document

12/03/1212 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOORLAND HOLMES / 04/05/2011

View Document

18/03/1118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

01/04/101 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/06/0912 June 2009 28/02/09 ANNUAL ACCTS

View Document

12/03/0912 March 2009 08/02/09 ANNUAL RETURN SHUTTLE

View Document

16/07/0816 July 2008 28/02/08 ANNUAL ACCTS

View Document

22/05/0822 May 2008 08/02/08 ANNUAL RETURN SHUTTLE

View Document

07/01/087 January 2008 28/02/07 ANNUAL ACCTS

View Document

25/05/0725 May 2007 CHANGE OF DIRS/SEC

View Document

04/04/074 April 2007 08/02/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 28/02/06 ANNUAL ACCTS

View Document

17/09/0617 September 2006 CHANGE OF DIRS/SEC

View Document

17/09/0617 September 2006 CHANGE OF DIRS/SEC

View Document

24/04/0624 April 2006 08/02/06 ANNUAL RETURN SHUTTLE

View Document

09/10/059 October 2005 28/02/05 ANNUAL ACCTS

View Document

01/04/051 April 2005 CHANGE OF DIRS/SEC

View Document

01/04/051 April 2005 CHANGE OF DIRS/SEC

View Document

19/03/0519 March 2005 08/02/05 ANNUAL RETURN SHUTTLE

View Document

18/01/0518 January 2005 29/02/04 ANNUAL ACCTS

View Document

07/05/047 May 2004 08/02/04 ANNUAL RETURN SHUTTLE

View Document

07/11/037 November 2003 CHANGE OF DIRS/SEC

View Document

07/11/037 November 2003 CHANGE OF DIRS/SEC

View Document

07/11/037 November 2003 CHANGE OF DIRS/SEC

View Document

07/11/037 November 2003 CHANGE OF DIRS/SEC

View Document

07/11/037 November 2003 CHANGE OF DIRS/SEC

View Document

07/11/037 November 2003 CHANGE OF DIRS/SEC

View Document

07/11/037 November 2003 CHANGE OF DIRS/SEC

View Document

06/11/036 November 2003 CHANGE OF DIRS/SEC

View Document

06/11/036 November 2003 CHANGE OF DIRS/SEC

View Document

06/11/036 November 2003 CHANGE OF DIRS/SEC

View Document

30/09/0330 September 2003 28/02/03 ANNUAL ACCTS

View Document

21/07/0321 July 2003 MORTGAGE SATISFACTION

View Document

26/02/0326 February 2003 08/02/03 ANNUAL RETURN SHUTTLE

View Document

25/02/0325 February 2003 CHANGE OF DIRS/SEC

View Document

23/12/0223 December 2002 CERT REG OF CHARGE IN GB

View Document

23/12/0223 December 2002 PARS RE MORTAGE

View Document

16/12/0216 December 2002 PARS RE MORTAGE

View Document

25/11/0225 November 2002 28/02/02 ANNUAL ACCTS

View Document

09/09/029 September 2002 CHANGE IN SIT REG ADD

View Document

09/04/029 April 2002 08/02/02 ANNUAL RETURN SHUTTLE

View Document

16/01/0216 January 2002 PARS RE MORTAGE

View Document

08/01/028 January 2002 28/02/01 ANNUAL ACCTS

View Document

26/04/0126 April 2001 08/02/01 ANNUAL RETURN SHUTTLE

View Document

08/01/018 January 2001 29/02/00 ANNUAL ACCTS

View Document

26/10/0026 October 2000 CHANGE OF DIRS/SEC

View Document

25/07/0025 July 2000 RETURN OF ALLOT OF SHARES

View Document

25/07/0025 July 2000 STATUTORY DECLARATION

View Document

14/06/0014 June 2000 08/02/00 ANNUAL RETURN SHUTTLE

View Document

10/03/0010 March 2000 MORTGAGE SATISFACTION

View Document

15/05/9915 May 1999 UPDATED MEM AND ARTS

View Document

29/03/9929 March 1999 CHANGE IN SIT REG ADD

View Document

25/03/9925 March 1999 SPECIAL/EXTRA RESOLUTION

View Document

04/03/994 March 1999 SPECIAL/EXTRA RESOLUTION

View Document

04/03/994 March 1999 RETURN OF ALLOT OF SHARES

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 DECL RE ASSIST ACQN SHS

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 RETURN OF ALLOT OF SHARES

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

04/03/994 March 1999 CHANGE OF DIRS/SEC

View Document

19/02/9919 February 1999 CHANGE OF DIRS/SEC

View Document

19/02/9919 February 1999 SPECIAL/EXTRA RESOLUTION

View Document

19/02/9919 February 1999 PARS RE MORTAGE

View Document

19/02/9919 February 1999 CHANGE IN SIT REG ADD

View Document

19/02/9919 February 1999 CHANGE OF DIRS/SEC

View Document

19/02/9919 February 1999 CHANGE OF DIRS/SEC

View Document

19/02/9919 February 1999 PARS RE MORTAGE

View Document

18/02/9918 February 1999 RESOLUTION TO CHANGE NAME

View Document

08/02/998 February 1999 ARTICLES

View Document

08/02/998 February 1999 PARS RE DIRS/SIT REG OFF

View Document

08/02/998 February 1999 MEMORANDUM

View Document

08/02/998 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 DECLN COMPLNCE REG NEW CO

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