ATECH SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05 |
17/06/2517 June 2025 New | Change of details for Kookaburra Bidco Limited as a person with significant control on 2025-02-21 |
02/01/252 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Resolutions |
24/12/2424 December 2024 | Registration of charge 060217560007, created on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
24/10/2424 October 2024 | Satisfaction of charge 060217560006 in full |
24/10/2424 October 2024 | Satisfaction of charge 060217560004 in full |
04/10/244 October 2024 | Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-04 |
04/10/244 October 2024 | Termination of appointment of Tim Mark George as a director on 2024-10-01 |
04/10/244 October 2024 | Termination of appointment of Neil Patrick Macdougall as a director on 2024-10-01 |
04/10/244 October 2024 | Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01 |
04/10/244 October 2024 | Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01 |
04/10/244 October 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
30/07/2430 July 2024 | Full accounts made up to 2023-12-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
27/11/2327 November 2023 | Termination of appointment of Russell James Todhunter as a director on 2023-11-14 |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
05/10/235 October 2023 | Change of details for Kookaburra Bidco Limited as a person with significant control on 2023-10-01 |
04/10/234 October 2023 | Registered office address changed from Jubilee House Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 2023-10-04 |
18/08/2318 August 2023 | Appointment of Mr Neil Patrick Macdougall as a director on 2023-08-18 |
14/04/2314 April 2023 | Satisfaction of charge 060217560005 in full |
14/04/2314 April 2023 | Satisfaction of charge 060217560003 in full |
03/04/233 April 2023 | Registration of charge 060217560006, created on 2023-03-31 |
14/03/2314 March 2023 | Registration of charge 060217560005, created on 2023-03-10 |
28/12/2228 December 2022 | Appointment of Mr Ryan Joseph Langley as a director on 2022-08-22 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-07 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Memorandum and Articles of Association |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
23/02/2223 February 2022 | Cessation of Russell James Todhunter as a person with significant control on 2022-02-15 |
23/02/2223 February 2022 | Notification of Kookaburra Bidco Limited as a person with significant control on 2022-02-15 |
23/02/2223 February 2022 | Cessation of Dominic Hugh George as a person with significant control on 2022-02-15 |
23/02/2223 February 2022 | Registered office address changed from St Johns Court Easton Street High Wycombe Bucks HP11 1JX England to Jubilee House Globe Park Third Avenue Marlow SL7 1EY on 2022-02-23 |
23/02/2223 February 2022 | Cessation of Timothy Mark George as a person with significant control on 2022-02-15 |
18/02/2218 February 2022 | Registration of charge 060217560004, created on 2022-02-15 |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/03/2022 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
05/12/185 December 2018 | SUB-DIVISION 14/11/18 |
03/12/183 December 2018 | SUBDIVISION 14/11/2018 |
04/04/184 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 9 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKS HP10 9RS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
24/02/1424 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN HANDY / 01/01/2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MARK GEORGE / 01/01/2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TODHUNTER / 01/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIM MARK GEORGE / 28/03/2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM UNIT 9 TTREADWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER BUCKINGHAMSHIRE HP10 9RS |
24/01/1124 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 8 OLD TOWN CLOSE BEACONSFIELD BUCKINGHAMSHIRE HP9 1LF |
26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/04/1016 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/1018 February 2010 | DIRECTOR APPOINTED RUSSELL JAMES TODHUNTER |
08/02/108 February 2010 | ADOPT ARTICLES 29/01/2010 |
11/12/0911 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIM GEORGE / 08/06/2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 1A MAXWELL HOUSE, MAXWELL ROAD BEACONSFIELD BUCKS HP9 1QS |
16/02/0916 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | 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