ATHERTON CREATIVE ENGINEERING LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Voluntary strike-off action has been suspended

View Document

27/07/2327 July 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Cessation of Kimberley Anne-Marie Harris as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mr Daniel Harris as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Kimberley Anne-Marie Harris as a director on 2023-06-15

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 SAIL ADDRESS CREATED

View Document

25/05/1725 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 43 WOODLAND AVENUE HINDLEY GREEN WIGAN WN2 4PP ENGLAND

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY ANNE-MARIE HARRISON / 25/09/2015

View Document

09/11/169 November 2016 31/05/16 UNAUDITED ABRIDGED

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY ANNE-MARIE HARRIS / 14/05/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANNE-MARIE HARRISON / 25/09/2015

View Document

30/05/1630 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLT

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANN-MARIE HARRISON / 14/05/2015

View Document

14/05/1514 May 2015 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