ATEB BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Termination of appointment of Sophie Elizabeth Long as a director on 2025-07-01 |
04/04/254 April 2025 | |
04/04/254 April 2025 | |
04/04/254 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/04/254 April 2025 | |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
19/02/2519 February 2025 | Termination of appointment of Stephen John Bailey as a director on 2025-02-14 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Appointment of Mr Michael Graham Bellenger as a director on 2023-10-31 |
31/10/2331 October 2023 | Appointment of Mrs Sophie Elizabeth Long as a director on 2023-10-31 |
31/10/2331 October 2023 | Appointment of Mr James Malcolm Dingwall as a director on 2023-10-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Cessation of Louise Jane Bailey as a person with significant control on 2022-11-24 |
01/12/221 December 2022 | Termination of appointment of Margaret Reynolds as a secretary on 2022-11-24 |
01/12/221 December 2022 | Termination of appointment of Louise Jane Bailey as a director on 2022-11-24 |
01/12/221 December 2022 | Termination of appointment of Magaret Reynolds as a director on 2022-11-24 |
01/12/221 December 2022 | Cessation of Margaret Mary Reynolds as a person with significant control on 2022-11-24 |
01/12/221 December 2022 | Cessation of Huw Price Reynolds as a person with significant control on 2022-11-24 |
01/12/221 December 2022 | Cessation of Stephen John Bailey as a person with significant control on 2022-11-24 |
01/12/221 December 2022 | Notification of Thistle Initiatives Limited as a person with significant control on 2022-11-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | DIRECTOR APPOINTED MAGARET REYNOLDS |
24/07/1424 July 2014 | DIRECTOR APPOINTED LOUISE JANE BAILEY |
02/04/142 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 2 STONEYHURST ROAD WEST GOSFORTH NEWCASTLE UPON TYNE NE3 1PG |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/03/1324 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUW PRICE REYNOLDS / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAILEY / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/08/051 August 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS; AMEND |
06/04/056 April 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | NEW SECRETARY APPOINTED |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH |
26/03/0426 March 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | 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