ATI PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-10-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-10-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
28/07/2128 July 2021 | Registered office address changed from Roseleigh Oversley Green Alcester Warwickshire B49 6PG to Roseleigh House Oversley Green Alcester Warwickshire B49 6PG on 2021-07-28 |
28/07/2128 July 2021 | Change of details for Mrs Ruth Cecilia Woollacott as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Change of details for Mr Michael Gordon Woollacott as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Director's details changed for Mr Michael Gordon Woollacott on 2021-07-28 |
28/07/2128 July 2021 | Director's details changed for Mrs Ruth Cecilia Woollacott on 2021-07-28 |
28/07/2128 July 2021 | Secretary's details changed for Mrs Ruth Cecilia Woollacott on 2021-07-28 |
28/07/2128 July 2021 | Director's details changed for Mrs Ruth Cecilia Woollacott on 2021-07-28 |
28/07/2128 July 2021 | Director's details changed for Mr Michael Gordon Woollacott on 2021-07-28 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/02/186 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/11/1229 November 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CECILIA WOOLLACOTT / 18/12/2009 |
22/12/0922 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WOOLLACOTT / 18/12/2009 |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/01/065 January 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/06/0515 June 2005 | COMPANY NAME CHANGED AGRITRAINING INTERNATIONAL LTD CERTIFICATE ISSUED ON 15/06/05 |
02/12/042 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
18/08/0218 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/01/022 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/12/9910 December 1999 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
02/08/992 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
05/01/995 January 1999 | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS |
23/06/9823 June 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
19/01/9819 January 1998 | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS |
26/08/9726 August 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
26/03/9726 March 1997 | ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96 |
28/01/9728 January 1997 | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS |
30/09/9630 September 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/09/9627 September 1996 | COMPANY NAME CHANGED ATG TRAINING LIMITED CERTIFICATE ISSUED ON 30/09/96 |
09/05/969 May 1996 | REGISTERED OFFICE CHANGED ON 09/05/96 FROM: BARCLAYS BANK CHAMBERS STRATFORD UPON AVON WARWICKSHIRE CV37 6AH |
07/03/967 March 1996 | REGISTERED OFFICE CHANGED ON 07/03/96 FROM: BRIGHAM HOUSE 93 HIGH STREET BIGGLESWADE SG18 0LD |
23/02/9623 February 1996 | NEW DIRECTOR APPOINTED |
23/02/9623 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/9623 February 1996 | DIRECTOR RESIGNED |
23/02/9623 February 1996 | DIRECTOR RESIGNED |
15/01/9615 January 1996 | SECRETARY RESIGNED |
15/01/9615 January 1996 | DIRECTOR RESIGNED |
10/01/9610 January 1996 | NEW DIRECTOR APPOINTED |
10/01/9610 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/9515 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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