GLOBAL ATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge 075964730004 in full

View Document

06/08/256 August 2025 NewCurrent accounting period shortened from 2026-05-31 to 2025-12-31

View Document

21/05/2521 May 2025 Satisfaction of charge 075964730007 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 075964730006 in full

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

28/03/2528 March 2025 Satisfaction of charge 075964730005 in full

View Document

12/03/2512 March 2025 Cessation of Quadrant Group Limited as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Notification of Indra Sistemas S.A as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Appointment of Mr Victor Manuel Martinez Garcia as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Gregory Adrian Pile as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Andres Diez Molina as a director on 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Mr Jose Jacinto Monge Bravo as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Timothy John Morley as a secretary on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Peter Mckay Rae as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Timothy John Morley as a director on 2025-02-28

View Document

15/11/2415 November 2024 Full accounts made up to 2024-05-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

21/02/2421 February 2024 Appointment of Mr Peter Mckay Rae as a director on 2024-02-12

View Document

21/02/2421 February 2024 Termination of appointment of David John Coghlan as a director on 2024-02-12

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

08/02/228 February 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

06/08/216 August 2021 Director's details changed for Mr Timothy John Morley on 2021-08-04

View Document

06/08/216 August 2021 Registered office address changed from Clayton Manor Victoria Gardens Burgess Hill RH15 9NB England to 41-47 Seabourne Road Bournemouth BH5 2HU on 2021-08-06

View Document

06/08/216 August 2021 Secretary's details changed for Mr Timothy John Morley on 2021-08-04

View Document

06/08/216 August 2021 Director's details changed for Mr Stephen John Williams on 2021-08-04

View Document

06/08/216 August 2021 Director's details changed for Mr David John Coghlan on 2021-08-04

View Document

29/07/2129 July 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

07/07/217 July 2021

View Document

06/07/216 July 2021

View Document

17/06/2117 June 2021

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

10/01/2010 January 2020 CURREXT FROM 31/12/2019 TO 31/05/2020

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAMS

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MARCUS DONALD SHAUN MIMMS

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRANT GROUP LIMITED

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY COLE

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BELL

View Document

07/11/197 November 2019 SECRETARY APPOINTED MR TIMOTHY JOHN MORLEY

View Document

07/11/197 November 2019 CESSATION OF MURRAY CHARLES COLE AS A PSC

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY DERRICK BECKSMITH

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O SHERBORNES SOLICITORS LIMITED 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA ENGLAND

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR DAVID JOHN COGHLAN

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN MORLEY

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACINDA COLE

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 208059

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 205756

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 219000

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 210362

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 195711

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 15/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 15/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075964730005

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075964730004

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 SAIL ADDRESS CHANGED FROM: 14 OLDFIELD WOOD WOKING SURREY GU22 8AN ENGLAND

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DERRICK PAUL BECKSMITH / 01/04/2017

View Document

03/03/173 March 2017 TERMINATE DIR APPOINTMENT

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHRINIVAS AINAPURE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/04/16

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM, 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 28/11/2016

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS AINAPURE / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES COLE / 01/07/2016

View Document

10/06/1610 June 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BRAME

View Document

06/05/166 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 84000

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW COLLINS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARPE

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED PROFESSOR CEDRIC DESMOND BELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY SHARPE

View Document

02/07/142 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 84000

View Document

02/07/142 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/141 July 2014 DIRECTOR APPOINTED JACINDA HELEN COLE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 SAIL ADDRESS CREATED

View Document

20/05/1420 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/05/1420 May 2014 30/06/13 STATEMENT OF CAPITAL GBP 69000

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SIDDOWAY

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR SHRINIVAS AINAPURE

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1115 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 25000

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARY PEARS

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR MURRAY COLE

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED YOURCO 240 LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MR DERRICK PAUL BECKSMITH

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR DONALD BRAME

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ALAN PAUL SIDDOWAY

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MATHEW FRANCIS COLLINS

View Document

07/04/117 April 2011 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