ATOM ENGINEERING AND DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-10

View Document

28/03/2328 March 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-03-10

View Document

22/03/2122 March 2021 Declaration of solvency

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 Resolutions

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED TOM FORSHAW LIMITED CERTIFICATE ISSUED ON 15/05/17

View Document

11/04/1711 April 2017 Change of name notice

View Document

11/04/1711 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM APARTMENT 607 KENNEDY BUILDING 6 MURRAY STREET MANCHESTER M4 6HS UNITED KINGDOM

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/08/154 August 2015 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