THE ATACC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England to The Atacc Group Limited Wood Lane Mawdesley Ormskirk L40 2RL on 2025-07-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

19/06/2419 June 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Christopher Barrie Morris as a director on 2024-06-04

View Document

23/04/2423 April 2024 Notification of Daniel Ambler as a person with significant control on 2022-03-14

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Change of share class name or designation

View Document

30/05/2330 May 2023 Change of share class name or designation

View Document

30/05/2330 May 2023 Change of share class name or designation

View Document

30/05/2330 May 2023 Change of share class name or designation

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

11/05/2311 May 2023 Appointment of Mr Christopher Barrie Morris as a director on 2023-01-01

View Document

11/05/2311 May 2023 Appointment of Mr Daniel James Ambler as a director on 2023-01-01

View Document

11/05/2311 May 2023 Appointment of Mr Lee Anthony Winterbottom as a director on 2023-01-01

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 07/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 SUB-DIVISION 11/09/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / DR MARK KENNETH FORREST / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK KENNETH FORREST / 13/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 03/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 09/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ALLEN / 09/11/2018

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / DR MARK KENNETH FORREST / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK KENNETH FORREST / 25/01/2018

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM HERITAGE HOUSE 9B HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED PROMEDSOL LTD CERTIFICATE ISSUED ON 21/11/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOGAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNICHOLAS

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN COOGAN

View Document

20/07/1620 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR PHILIP THOMAS JONES

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 2000

View Document

08/07/158 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 4

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL ALLEN

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 1/3 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L22 1RG

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR STEPHEN PETER COOGAN

View Document

07/08/147 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/136 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

03/08/123 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O MJ MCNICHOLAS BARROWCLIFFE COTTAGE PARKSIDE ROAD WINWICK WARRINGTON CHESHIRE WA2 8ST ENGLAND

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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