ATEC AUTOTECHNIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Registered office address changed from 41 Tudor Way Brackley NN13 6NH England to 7 Brackley Lodge Mews Brackley NN13 7HP on 2025-04-07

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Registration of charge 034423990007, created on 2024-06-05

View Document

07/06/247 June 2024 Registration of charge 034423990006, created on 2024-06-04

View Document

06/06/246 June 2024 Registration of charge 034423990004, created on 2024-06-05

View Document

06/06/246 June 2024 Registration of charge 034423990005, created on 2024-06-05

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Satisfaction of charge 2 in full

View Document

09/07/219 July 2021 Satisfaction of charge 1 in full

View Document

09/07/219 July 2021 Satisfaction of charge 034423990003 in full

View Document

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 31/08/19 STATEMENT OF CAPITAL GBP 206

View Document

12/01/2112 January 2021 31/08/19 STATEMENT OF CAPITAL GBP 206

View Document

12/01/2112 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/2112 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/2112 January 2021 31/08/19 STATEMENT OF CAPITAL GBP 206

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MISS KATHLEEN JEANNE ROBINSON

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHLEEN JEANNE ROBINSON / 27/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 40 SWALLOW CLOSE BRACKLEY NORTHAMPTONSHIRE NN13 6PQ

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034423990003

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

24/05/1724 May 2017 19/01/16 STATEMENT OF CAPITAL GBP 206

View Document

24/05/1724 May 2017 15/09/15 STATEMENT OF CAPITAL GBP 205

View Document

23/05/1723 May 2017 PREVEXT FROM 29/08/2016 TO 31/08/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

26/05/1526 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

18/11/1418 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts for year ending 29 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 14 THE SLADE SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UH

View Document

17/11/1317 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHLEEN JEANNE ROBINSON / 17/09/2013

View Document

17/11/1317 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIKA LAMBERT / 29/09/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MRS MONIKA LAMBERT

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR GUNTER LAMBERT

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM UNIT 4 WEST END FARM WEST END, SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8UY

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/065 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: PARKVILLE HOUSE RED LION PARADE BRIDGER STREET PINNER MIDDLESEX HA5 3JD

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/11/992 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: DIXON HOUSE 77-97 HARPUR STREET BEDFORD MK40 2SY

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 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