ATKINSON PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a members' voluntary winding up

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

26/09/2326 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 2023-09-26

View Document

14/11/2214 November 2022 Declaration of solvency

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Registered office address changed from Glenholme Beechwood Road Halifax West Yorkshire HX2 9AR to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 DIRECTOR APPOINTED MRS JANINE CLAIRE ATKINSON

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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