G.P. ATKIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/05/252 May 2025 | Confirmation statement made on 2024-10-22 with no updates |
28/12/2428 December 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
29/10/2429 October 2024 | Resolutions |
29/10/2429 October 2024 | Resolutions |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-12 with updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-05-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/07/2030 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
16/07/1916 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
19/12/1819 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/12/1819 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/07/1816 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/11/1628 November 2016 | SECRETARY APPOINTED MRS SAMANTHA LOUISE PALLISTER |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/07/1331 July 2013 | PREVSHO FROM 30/11/2013 TO 31/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
22/01/1322 January 2013 | PREVEXT FROM 31/05/2012 TO 30/11/2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 14 HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HA |
03/05/123 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
23/01/1223 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
08/06/118 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
24/02/1124 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
17/05/1017 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
03/03/103 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
25/02/1025 February 2010 | APPOINTMENT TERMINATED, SECRETARY VERONICA HAMPSON |
12/06/0912 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
12/06/0812 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 2/4 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BN |
09/06/009 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0030 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0029 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED |
05/06/995 June 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
15/03/9915 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
17/06/9817 June 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
10/09/9710 September 1997 | NC INC ALREADY ADJUSTED 24/06/97 |
10/09/9710 September 1997 | £ NC 100/3500000 24/06/97 |
31/05/9731 May 1997 | DIRECTOR RESIGNED |
31/05/9731 May 1997 | REGISTERED OFFICE CHANGED ON 31/05/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF |
31/05/9731 May 1997 | NEW DIRECTOR APPOINTED |
31/05/9731 May 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/05/9731 May 1997 | NEW SECRETARY APPOINTED |
14/05/9714 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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