ATHERTON PROJECT MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 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

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

29/09/2229 September 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

08/12/218 December 2021 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

01/04/211 April 2021 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

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHARNICE ATHERTON-BERRY

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KIRSTI REBECCA ATHERTON / 11/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARC ANDREW ATHERTON / 11/09/2019

View Document

25/09/1925 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 5

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MISS SHARNICE TEXAS ATHERTON-BERRY

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 6 FIRST AVENUE TORQUAY TQ1 4JB

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTI REBECCA ATHERTON

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ANDREW ATHERTON

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/10/159 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 4

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

07/07/157 July 2015 SAIL ADDRESS CHANGED FROM: 39 HAZELWOOD CLOSE HARROW MIDDLESEX HA2 6HD ENGLAND

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW ATHERTON / 01/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTI REBECCA ATHERTON / 01/07/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O MARC ATHERTON 10 FIRST AVENUE TORQUAY DEVON TQ1 4JB ENGLAND

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTI REBECCA ATHERTON / 01/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 SECRETARY APPOINTED MRS KIRSTI REBECCA ATHERTON

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 06/04/13 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS KIRSTI REBECCA ATHERTON

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 39 HAZELWOOD CLOSE HARROW MIDDLESEX HA2 6HD UK

View Document

19/08/1119 August 2011 SAIL ADDRESS CREATED

View Document

19/08/1119 August 2011 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

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW ATHERTON / 19/08/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1110 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW ATHERTON / 22/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY KIRSTI WILLIAMS

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM FLAT 1 86 BELGRAVE ROAD TORQUAY DEVON TQ2 5HZ

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC ATHERTON / 14/04/2009

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MISS KIRSTI WILLIAMS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY ANN BURKE

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 2F BANYARD CLOSE CHELTENHAM GLOUCESTERSHIRE GL51 7SX

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 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