ATM MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Director's details changed for Mr David Clarke on 2021-11-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/06/1316 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN WILTON / 09/01/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM UNIT 4 MOLLY MILLAR'S BRIDGE WOKINGHAM BERKSHIRE RG41 2WY

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HALE

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UNIT 4 MOLLY MILLAR'S BRIDGE WOKINGHAM BERKSHIRE RG41 2WY

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED ADVANCED TECHNOLOGY MACHINES LIM ITED CERTIFICATE ISSUED ON 28/02/05

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 £ NC 250000/1000000 29/06/98

View Document

06/02/996 February 1999 ADOPT MEM AND ARTS 29/06/98

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

16/05/9816 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 SHARES 27/06/95

View Document

13/07/9513 July 1995 £ NC 1000/250000 23/06/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 EXEMPTION FROM APPOINTING AUDITORS 07/03/94

View Document

20/03/9420 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: 5 HOLMEWOOD CLOSE WOKINGHAM BERKSHIRE RG11 4AS

View Document

15/01/9415 January 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

06/12/936 December 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/05/9222 May 1992 SECRETARY RESIGNED

View Document

19/05/9219 May 1992 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