ATP EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/06/2418 June 2024 Change of details for Stephen John Prosser as a person with significant control on 2023-08-22

View Document

17/06/2417 June 2024 Director's details changed for Stephen John Prosser on 2023-08-22

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

16/06/2116 June 2021 Cessation of Angela Susan Tift as a person with significant control on 2018-07-02

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/05/2029 May 2020 CESSATION OF STEPHEN JOHN PROSSER AS A PSC

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN PROSSER / 19/06/2019

View Document

20/06/1920 June 2019 CESSATION OF ANGELA SUSAN TIFT AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED THE PITSTOP COMPANY UK LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA TIFT

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED STEPHEN JOHN PROSSER

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA TIFT

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN PROSSER

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA SUSAN TIFT

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SUSAN TIFT / 05/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 15 BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AH

View Document

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 4 ST MARYS CLOSE, WAVENDON MILTON KEYNES MK17 8LN

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MS ANGELA SUSAN TIFT

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PROSSER / 14/06/2010

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 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