ATR FLOORING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewRegistered office address changed from 138 Applehaigh View Royston Barnsley South Yorkshire S71 4JG England to 27 Shaw Lane Carlton Barnsley S71 3HG on 2025-09-26

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Adam Faver as a director on 2024-03-11

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Cessation of Adam Faver as a person with significant control on 2024-03-11

View Document

24/07/2424 July 2024 Notification of Claire Louise Moore as a person with significant control on 2024-03-11

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Appointment of Miss Claire Louise Moore as a director on 2024-03-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Registered office address changed from 4 Oriel Way Royston Barnsley S71 4GH England to 138 Applehaigh View Royston Barnsley South Yorkshire S71 4JG on 2022-11-18

View Document

18/11/2218 November 2022 Change of details for Mr Adam Faver as a person with significant control on 2022-11-18

View Document

18/11/2218 November 2022 Director's details changed for Mr Adam Faver on 2022-11-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

02/03/222 March 2022 Registered office address changed from 19 Park Avenue New Lodge Barnsley South Yorkshire S71 3TU United Kingdom to 4 Oriel Way Royston Barnsley S71 4GH on 2022-03-02

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM FAVER / 17/12/2019

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1827 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 100

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 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

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

15/06/1615 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

26/03/1526 March 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