ATM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/07/2530 July 2025 Notification of Tjm Consultancy (Nw) Limited as a person with significant control on 2025-03-28

View Document

30/07/2530 July 2025 Cessation of Angela Marie May as a person with significant control on 2025-03-28

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-03-28 with updates

View Document

30/07/2530 July 2025 Cessation of Terence John May as a person with significant control on 2025-03-28

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mrs Angela Marie May on 2025-02-20

View Document

21/02/2521 February 2025 Director's details changed for Mr Terence John May on 2025-02-20

View Document

21/02/2521 February 2025 Change of details for Mr Terence John May as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Change of details for Mrs Angela Marie May as a person with significant control on 2025-02-20

View Document

27/01/2527 January 2025 Registered office address changed from Unit 11 the Bridgewater Complex Canal Street Liverpool Merseyside L20 8AH United Kingdom to 76 Stuart Road Walton Liverpool Merseyside L4 5QX on 2025-01-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Notification of Angela Marie May as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Terence John May as a person with significant control on 2023-09-13

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Registered office address changed from 8 Morvah Close Liverpool Merseyside L12 0RT United Kingdom to Unit 11 the Bridgewater Complex Canal Street Liverpool Merseyside L20 8AH on 2022-09-15

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Appointment of Mrs Angela Marie May as a director on 2021-10-22

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN MAY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MAY / 03/04/2016

View Document

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

View Accounts

16/03/1616 March 2016 COMPANY NAME CHANGED GRANNY MAY'S KITCHEN LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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