ATM COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

19/01/2019 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

19/02/1719 February 2017 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

19/03/1619 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

01/02/151 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD FROBISHER

View Document

01/02/141 February 2014 REGISTERED OFFICE CHANGED ON 01/02/2014 FROM 9 KING STREET FAILSWORTH MANCHESTER M35 0JA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FROBISHER / 11/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FROBISHER / 11/02/2013

View Document

20/04/1220 April 2012 02/02/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/03/111 March 2011 02/02/11 NO CHANGES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1010 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 970 WIGAN ROAD BOLTON LANCS BL3 4RR

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1 GEORGE STREET FAILSWORTH MANCHESTER LANCASHIRE M35 9BS

View Document

04/10/054 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: COMMUNICATIONS HOUSE 53 CASTLE STREET TYLDESLEY MANCHESTER M29 8EW

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 S366A DISP HOLDING AGM 23/06/03

View Document

08/09/028 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 1 NEW BRIGHTON COTTAGES WHITWORTH LANCASHIRE OL12 8RB

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 160 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DS

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 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