ATTLEE SINCLAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

12/02/2512 February 2025 Registration of charge 079772250002, created on 2025-02-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Russell James Hooper on 2024-03-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Change of details for Mr Russell James Hooper as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Russell James Hooper on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Mark Farmer on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Mark Farmer as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-04-04

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 08/04/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 08/04/2021

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079772250001

View Document

12/12/1912 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 410

View Document

10/10/1810 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

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

View Accounts

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK FARMER / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 12/09/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 09/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARMER / 09/05/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O MARCUSSEN CONSULTING LLP BATH BREWERY TOLL BRIDGE ROAD BATH BA1 7DE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

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 06/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 07/03/2017

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 14/10/16 STATEMENT OF CAPITAL GBP 400.00

View Document

22/11/1622 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1622 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/1613 October 2016 SOLVENCY STATEMENT DATED 03/10/16

View Document

13/10/1613 October 2016 REDUCE SHARE PREM A/C 03/10/2016

View Document

13/10/1613 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 800.00

View Document

13/10/1613 October 2016 STATEMENT BY DIRECTORS

View Document

18/04/1618 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 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

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MARCUSSEN

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED RUSSELL JAMES HOOPER

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MARK FARMER

View Document

14/11/1214 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1214 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 800

View Document

14/11/1214 November 2012 SUB-DIVISION 09/11/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR DAVID MARCUSSEN

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED FUGECO LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

11/05/1211 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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