ATECH SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05

View Document

17/06/2517 June 2025 NewChange of details for Kookaburra Bidco Limited as a person with significant control on 2025-02-21

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

24/12/2424 December 2024 Registration of charge 060217560007, created on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/10/2424 October 2024 Satisfaction of charge 060217560006 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 060217560004 in full

View Document

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

View Document

04/10/244 October 2024 Termination of appointment of Tim Mark George as a director on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Neil Patrick Macdougall as a director on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01

View Document

04/10/244 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Russell James Todhunter as a director on 2023-11-14

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/10/235 October 2023 Change of details for Kookaburra Bidco Limited as a person with significant control on 2023-10-01

View Document

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

View Document

18/08/2318 August 2023 Appointment of Mr Neil Patrick Macdougall as a director on 2023-08-18

View Document

14/04/2314 April 2023 Satisfaction of charge 060217560005 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 060217560003 in full

View Document

03/04/233 April 2023 Registration of charge 060217560006, created on 2023-03-31

View Document

14/03/2314 March 2023 Registration of charge 060217560005, created on 2023-03-10

View Document

28/12/2228 December 2022 Appointment of Mr Ryan Joseph Langley as a director on 2022-08-22

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Cessation of Russell James Todhunter as a person with significant control on 2022-02-15

View Document

23/02/2223 February 2022 Notification of Kookaburra Bidco Limited as a person with significant control on 2022-02-15

View Document

23/02/2223 February 2022 Cessation of Dominic Hugh George as a person with significant control on 2022-02-15

View Document

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

View Document

23/02/2223 February 2022 Cessation of Timothy Mark George as a person with significant control on 2022-02-15

View Document

18/02/2218 February 2022 Registration of charge 060217560004, created on 2022-02-15

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/03/2022 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

05/12/185 December 2018 SUB-DIVISION 14/11/18

View Document

03/12/183 December 2018 SUBDIVISION 14/11/2018

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HANDY / 01/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MARK GEORGE / 01/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TODHUNTER / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIM MARK GEORGE / 28/03/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM UNIT 9 TTREADWAY TECHNICAL CENTRE TREADAWAY HILL LOUDWATER BUCKINGHAMSHIRE HP10 9RS

View Document

24/01/1124 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 8 OLD TOWN CLOSE BEACONSFIELD BUCKINGHAMSHIRE HP9 1LF

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED RUSSELL JAMES TODHUNTER

View Document

08/02/108 February 2010 ADOPT ARTICLES 29/01/2010

View Document

11/12/0911 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM GEORGE / 08/06/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 1A MAXWELL HOUSE, MAXWELL ROAD BEACONSFIELD BUCKS HP9 1QS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 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