ADVANCED TURF TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Secretary's details changed for Mr Steven John Costello on 2025-05-09

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Satisfaction of charge 103687480001 in full

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

11/09/2311 September 2023 Appointment of Mr Steven John Costello as a secretary on 2023-09-01

View Document

22/05/2322 May 2023 Director's details changed for Mr Amit Kumar Sood on 2023-05-22

View Document

10/02/2310 February 2023 Registered office address changed from Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from Unit 3 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ England to Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-02-10

View Document

24/10/2224 October 2022 Appointment of Mr Amit Kumar Sood as a director on 2022-10-24

View Document

12/10/2212 October 2022 Termination of appointment of Michael Griffith as a director on 2021-12-03

View Document

12/10/2212 October 2022 Termination of appointment of Michele Therese Dorow as a director on 2021-12-03

View Document

12/10/2212 October 2022 Termination of appointment of Charles Merideth Moll as a director on 2021-12-03

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

04/10/224 October 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

22/12/2122 December 2021 All of the property or undertaking has been released from charge 103687480001

View Document

21/12/2121 December 2021 Notification of Stanley, Black and Decker Uk Limited as a person with significant control on 2021-11-29

View Document

20/12/2120 December 2021 Cessation of Oak Tree Holdings Llc as a person with significant control on 2021-11-29

View Document

20/12/2120 December 2021 Cessation of John Coleman as a person with significant control on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/209 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM UNIT 3 CAMPBELL WAY DINNINGTON SHEFFIELD S25 3NQ ENGLAND

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

01/08/191 August 2019 19/02/19 STATEMENT OF CAPITAL GBP 4600100

View Document

01/08/191 August 2019 01/10/18 STATEMENT OF CAPITAL GBP 900100

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 9 HOLBROOK AVENUE HOLBROOK INDUSTRIAL ESTATE, HOLBROOK SHEFFIELD S20 3FF ENGLAND

View Document

26/11/1726 November 2017 PREVEXT FROM 30/09/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM AARON & PARTNERS LLP CANON COURT NORTH ABBEY LAWN SHREWSBURY SHROPSHIRE SY2 5DE ENGLAND

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR JOHN COLEMAN

View Document

11/09/1611 September 2016 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