ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-14 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/05/235 May 2023 | Secretary's details changed for Mr Ian Gilbert on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Anthony William Gilbert as a secretary on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Ian Gilbert as a director on 2023-05-05 |
05/05/235 May 2023 | Registered office address changed from Rowhurst Industrial Estate Apedale, Chesterton Newcastle Staffordshire ST5 6BD to Rowhurst Industrial Estate Apedale Chesterton Newcastle Under Lyme Staffordshire ST5 6BD on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Ian Gilbert as a secretary on 2023-05-05 |
05/05/235 May 2023 | Director's details changed for Mr Ian Gilbert on 2023-05-05 |
05/05/235 May 2023 | Director's details changed for Martin White on 2023-05-05 |
04/05/234 May 2023 | Termination of appointment of Andrew James Baker as a director on 2023-05-04 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/11/181 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/11/1710 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/05/1616 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/05/155 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/04/1424 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/05/138 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/05/1214 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/04/1126 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
15/10/1015 October 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 |
10/05/1010 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN GILBERT / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILBERT / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BAKER / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WHITTAKER / 10/03/2010 |
03/11/093 November 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
07/05/097 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08 |
15/05/0815 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
09/05/069 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
03/05/053 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
21/11/0121 November 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01 |
27/10/0027 October 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
16/07/9916 July 1999 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
23/04/9923 April 1999 | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS |
22/10/9822 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
30/04/9830 April 1998 | RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS |
15/09/9715 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
29/06/9729 June 1997 | RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS |
15/07/9615 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
08/05/968 May 1996 | RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS |
12/07/9512 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
04/05/954 May 1995 | RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS |
08/03/958 March 1995 | £ SR 3950@1 03/09/93 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/06/9413 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
17/05/9417 May 1994 | RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS |
17/05/9417 May 1994 | DIRECTOR RESIGNED |
17/05/9417 May 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
19/11/9319 November 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/11/9319 November 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/11/9311 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/9311 October 1993 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/9328 May 1993 | RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS |
28/05/9328 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
17/02/9317 February 1993 | PARTICULARS OF MORTGAGE/CHARGE |
22/10/9222 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
01/06/921 June 1992 | RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS |
16/10/9116 October 1991 | LOCATION OF REGISTER OF MEMBERS |
10/06/9110 June 1991 | RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS |
04/06/914 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
10/10/9010 October 1990 | RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS |
10/10/9010 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
12/07/8912 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
12/07/8912 July 1989 | RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS |
02/03/892 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 |
13/10/8813 October 1988 | RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS |
18/04/8818 April 1988 | WD 08/03/88 AD 01/03/88--------- £ SI 200@1=200 £ IC 850/1050 |
10/03/8810 March 1988 | NEW DIRECTOR APPOINTED |
29/07/8729 July 1987 | RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS |
29/07/8729 July 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
07/07/867 July 1986 | RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS |
24/05/8624 May 1986 | FULL ACCOUNTS MADE UP TO 28/02/86 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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