ATPS CONSTRUCTION LTD

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

27/02/2327 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2310 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Registered office address changed from 5 Buchanen Units Stephenson Road Clacton-on-Sea CO15 4XA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-01-04

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Resolutions

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

12/02/2212 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM HONEYSUCKLE COTTAGE THE STREET TENDRING CLACTON-ON-SEA ESSEX CO16 0BN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089208770002

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089208770001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089208770001

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/144 March 2014 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