ATG CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

19/10/2219 October 2022 Registered office address changed from 77 Vicarage Lane Blackpool Lancashire FY4 4EF to 85B Ribby Road Kirkham Preston PR4 2BB on 2022-10-19

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/07/2031 July 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

17/04/1817 April 2018 COMPANY RESTORED ON 17/04/2018

View Document

27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

20/12/1520 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIMSHAW / 18/10/2015

View Document

20/12/1520 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY FIONA GRIMSHAW

View Document

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

08/01/148 January 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

18/01/1318 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

26/07/1226 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

30/11/1130 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts for year ending 30 Oct 2011

View Accounts

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIMSHAW / 25/01/2010

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA GRIMSHAW / 25/01/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIMSHAW / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 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