OPEN ARCHITECTURE AND TECHNOLOGY FOR ENTRANCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Registration of charge 051704100002, created on 2024-02-22

View Document

09/02/249 February 2024 Change of details for Integrasol Limited as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH England to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Rade Milicevic on 2024-02-09

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for Integrasol Limited as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

10/12/2110 December 2021 Director's details changed for Mr Rade Milicevic on 2021-12-10

View Document

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

View Accounts

22/06/2122 June 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

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

View Accounts

10/06/1910 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CESSATION OF GLASS AFTERCARE LIMITED AS A PSC

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRASOL LIMITED

View Document

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

View Accounts

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JABLANKA MILICEVIC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

27/07/1727 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1612 August 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

21/01/1621 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS JABLANKA MILICEVIC

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM ELLESDENE 10 HILLVIEW ROAD LONDON NW7 1AJ

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR RADE MILICEVIC

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETRA ANTONIOU

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAOS ANTONIOU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES EWEN

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR JAMES EWEN

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS PETRA YVONNE ANTONIOU

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA YVONNE ANTONIOU / 31/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM CHANCERY PAVILION BOYCOTT AVENUE, OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BULLOCK

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR TOBY STAFF

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED GATCLIFF ENTRANCES LIMITED CERTIFICATE ISSUED ON 25/10/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 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