ATTAIN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Russell Iain Bluck as a director on 2023-11-13

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Director's details changed for Mrs Jackie Salt on 2021-09-19

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA DIXON

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROY DIXON

View Document

12/08/2012 August 2020 SECRETARY APPOINTED MR ANWYL RICHARD WHITEHEAD

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM ATLAS HOUSE CAXTON CLOSE, WHEATLEA INDUSTRIAL ESTATE WIGAN WN3 6XU ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR PAUL JONATHAN ASHBY

View Document

12/08/2012 August 2020 CESSATION OF ROY DIXON AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICX4 LIMITED

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038108560002

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/2016 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 20756.65

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

03/07/193 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 17141.96

View Document

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

View Accounts

28/06/1928 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1925 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

15/01/1915 January 2019 ADOPT ARTICLES 18/12/2018

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL PARKER

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MISS AMANDA DIXON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 29/06/2018 TO 31/03/2018

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

29/03/1829 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 13580.96

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY DIXON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE VALUEWORKS BUILDING SMITHY COURT, SMITHY BROOK LANE PEMBERTON BUSINESS PARK WIGAN LANCASHIRE WN3 6PS

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 6138.36

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 COMPANY NAME CHANGED PARKER SANDFORD LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

24/03/1624 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1510 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 6138.36

View Document

29/04/1529 April 2015 SECOND FILING WITH MUD 15/07/14 FOR FORM AR01

View Document

15/04/1515 April 2015 15/10/13 STATEMENT OF CAPITAL GBP 71412.53

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038108560002

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY ELLIS

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ROY DIXON

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR DANIEL JOHN PARKER

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SALT

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN PARKER / 01/06/2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS JACQUELINE SALT

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 SUB-DIVISION 26/03/13

View Document

26/02/1426 February 2014 26/03/13 STATEMENT OF CAPITAL GBP 70829.71

View Document

26/02/1426 February 2014 26/04/13 STATEMENT OF CAPITAL GBP 70868.53

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR DANIEL PARKER

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SANDFORD

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM PIER HOUSE WALLGATE WIGAN LANCASHIRE WN3 4AL

View Document

26/07/1226 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 470

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES SANDFORD / 01/06/2010

View Document

07/12/107 December 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR ANTHONY ELLIS

View Document

29/11/1029 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/103 November 2010 04/03/10 STATEMENT OF CAPITAL GBP 470

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 SUB DIV 04/03/2010

View Document

25/09/1025 September 2010 SUB-DIVISION 04/03/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL PARKER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

26/11/0926 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 400

View Document

23/11/0923 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 12 LORD STREET WIGAN LANCASHIRE WN1 2BN

View Document

15/02/0715 February 2007 COMPANY NAME CHANGED THE GEM PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 15/02/07

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/12/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 £ IC 170/160 31/07/04 £ SR 10@1=10

View Document

15/11/0415 November 2004 £ IC 180/170 01/08/04 £ SR 10@1=10

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: CENTRE FOR TRADE AND TECHNOLOGY WATERSIDE DRIVE SWAN MEADOW ROAD WIGAN LANCASHIRE WN3 5BA

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: SUITE 6 INGLESTAN BREWERY LANE LEIGH LANCASHIRE WN7 2RJ

View Document

08/08/008 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 96 STAMFORD PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9ER

View Document

21/07/9921 July 1999 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