ATHENA WORKSURFACE FABRICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Chris Powell as a director on 2025-07-24

View Document

29/04/2529 April 2025 Director's details changed for Mr Jonathan Michael Whitmore on 2025-04-28

View Document

25/04/2525 April 2025 Appointment of Mr Jonathan Michael Whitmore as a director on 2025-04-01

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2022-03-04

View Document

25/05/2325 May 2023 Appointment of Mr Chris Powell as a director on 2023-02-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/03/228 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 Cessation of Adam John Miles as a person with significant control on 2016-04-06

View Document

14/06/2114 June 2021 Notification of Athena Group Holdings Limited as a person with significant control on 2021-05-04

View Document

14/06/2114 June 2021 Cessation of Adam John Miles as a person with significant control on 2021-05-04

View Document

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090946890001

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN MILES / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN MILES / 12/09/2019

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN MILES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 17/02/18 STATEMENT OF CAPITAL GBP 200

View Document

12/03/1812 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/1812 March 2018 17/02/16 STATEMENT OF CAPITAL GBP 200

View Document

12/03/1812 March 2018 ADOPT ARTICLES 17/02/2018

View Document

12/03/1812 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN MILES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM UNIT 1-3 ASHVALE BOSBURY ROAD CRADLEY MALVERN WORCESTERSHIRE WR13 5LU

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 114

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MARK DAVID REYNOLDS

View Document

07/10/157 October 2015 01/07/15 STATEMENT OF CAPITAL GBP 102

View Document

07/10/157 October 2015 01/07/15 STATEMENT OF CAPITAL GBP 102

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 31 STIRLING AVENUE BERKELEY BEVERBORNE WORCESTER WORCESTERSHIRE WR4 0EJ ENGLAND

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ADAM JOHN MILES

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SARGENT

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 12 STIRLING AVENUE BERKELEY BEVERBORNE WORCESTER WORCESTERSHIRE WR4 0EJ ENGLAND

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

19/06/1419 June 2014 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