ATR SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Alan Thomas Riley as a director on 2025-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-09-30 with updates

View Document

10/11/2410 November 2024 Termination of appointment of Alan Riley as a secretary on 2024-09-30

View Document

10/11/2410 November 2024 Cessation of Alan Thomas Riley as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to 123a Allerton Road Mossley Hill Liverpool L18 2DD on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/03/212 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR MICHAEL JOHN DAVID WELLS

View Document

01/12/201 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 100

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DAVID WELLS

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RILEY / 01/12/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 10 WARWICK CLOSE HUYTON LIVERPOOL MERSEYSIDE L36 1UX UNITED KINGDOM

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 22/06/2018

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RILEY / 22/06/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM UNIT C, CENTRO PARK BECKETT CLOSE KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7DF UNITED KINGDOM

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 02/10/2017

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RILEY / 02/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM INSTRUMENT HOUSE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UZ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 26/08/2015

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RILEY / 26/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 456 WARRINGTON ROAD RAINHILL PRESCOT MERSEYSIDE L35 9JE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RILEY / 31/05/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 31/05/2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 109 NEEDHAM ROAD KENSINGTON LIVERPOOL MERSEYSIDE L7 0EF UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RILEY / 30/09/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0830 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information