ATEMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewSecretary's details changed for Mr Jack Christopher Wetson on 2025-09-01

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Jack Christopher Wetson on 2025-09-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Change of details for Mr Jack Christopher Wetson as a person with significant control on 2023-05-10

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

18/05/2318 May 2023 Notification of Tanya Wetson-Catt as a person with significant control on 2023-05-10

View Document

18/05/2318 May 2023 Cessation of Andrew Jon Pointer as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Andrew Jon Pointer as a director on 2023-04-27

View Document

06/12/226 December 2022 Registered office address changed from 1 West End Cottages Gastons Road Malmesbury Wiltshire SN16 0BD England to Willow Court Beeches Green Stroud GL5 4BJ on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mrs Tanya Wetson-Catt on 2022-12-06

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Notification of Jack Christopher Wetson as a person with significant control on 2018-08-18

View Document

23/06/2123 June 2021 Cessation of Jack Christopher Wetson as a person with significant control on 2018-08-18

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

23/06/2123 June 2021 Notification of Andrew Jon Pointer as a person with significant control on 2018-08-18

View Document

23/06/2123 June 2021 Change of details for Mr Jack Christopher Wetson as a person with significant control on 2018-08-18

View Document

23/06/2123 June 2021 Change of details for Mr Andrew Jon Pointer as a person with significant control on 2018-08-18

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2018-08-18

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS TANYA WETSON-CATT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 28A HIGH STREET MALMESBURY SN16 9AU UNITED KINGDOM

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR JACK CHRISTOPHER WETSON / 20/04/2018

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WETSON / 30/08/2017

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JACK WETSON / 30/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JACK CHRISTOPHER WETSON / 30/08/2017

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR ANDREW JON POINTER

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR JACK WETSON

View Document

17/07/1717 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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