ATKIN MACHINE TOOL MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Appointment of Mr Lee David Turner as a secretary on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Christine Julie Atkin as a secretary on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Michael James Atkin as a director on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Christine Julie Atkin as a director on 2022-02-01

View Document

11/02/2211 February 2022 Cessation of Michael James Atkin as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Cessation of Christine Julie Atkin as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Notification of D.Turner & Son (Machinery Removal) Ltd as a person with significant control on 2022-02-01

View Document

11/02/2211 February 2022 Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to 143a Green Lane Heywood OL10 2EW on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Lee David Turner as a director on 2022-02-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

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

View Accounts

11/12/2011 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 SAIL ADDRESS CREATED

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIE ATKIN / 22/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATKIN / 22/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 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