ATECH NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 066785360007, created on 2025-06-03

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD

View Document

03/05/243 May 2024 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/08/2330 August 2023 Register inspection address has been changed from 11 the Avenue Southampton SO17 1XF England to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Registration of charge 066785360005, created on 2021-12-10

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066785360002

View Document

23/05/1623 May 2016 ADOPT ARTICLES 11/05/2016

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066785360001

View Document

28/01/1628 January 2016 ADOPT ARTICLES 18/01/2016

View Document

28/01/1628 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/12/1524 December 2015 SECOND FILING WITH MUD 21/08/10 FOR FORM AR01

View Document

02/12/152 December 2015 21/08/09 FULL LIST AMEND

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

16/10/1516 October 2015 SECOND FILING WITH MUD 21/08/11 FOR FORM AR01

View Document

09/10/159 October 2015 SECRETARY APPOINTED JAMES NEIL WILSON

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL VENTHAM

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HORTON

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM CHESHIRE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HORTON

View Document

08/10/158 October 2015 CURREXT FROM 30/03/2016 TO 31/03/2016

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM, UNIT 5 ROTHERBROOK COURT BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QG

View Document

08/10/158 October 2015 DIRECTOR APPOINTED ALEX JAMES MOODY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED DR PAUL JAMES BRADFORD

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MATHEW OWEN KIRK

View Document

08/10/158 October 2015 DIRECTOR APPOINTED JAMES NEIL WILSON

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 21/08/15 FOR FORM AR01

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066785360001

View Document

06/10/156 October 2015 SECOND FILING WITH MUD 21/08/12 FOR FORM AR01

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1520 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 892

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR ADAM STUART CHESHIRE

View Document

18/06/1418 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 07/04/14 STATEMENT OF CAPITAL GBP 928

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 964

View Document

19/06/1319 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES VENTHAM / 02/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORTON / 13/03/2013

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HORTON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HORTON

View Document

13/02/1313 February 2013 18/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

25/01/1325 January 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/01/139 January 2013 DIRECTOR APPOINTED CAROLINE ELAINE HORTON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED DANIEL JAMES VENTHAM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM UNIT 21 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN HANTS PO8 0BT

View Document

21/08/0821 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DS NETWORK CHAIN LTD


  • 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