VSW/ATOM TECH LIMITED

Company Documents

DateDescription
22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KLAS BERTIL NILSSON / 06/06/2015

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

06/08/156 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/05/145 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KLAS BERTIL NILSSON / 01/01/2010

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAS BERTIL NILSSON / 01/10/2009

View Document

31/10/0931 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM UNIT 31 CRAWLEY MILL INDUSTRIAL ESTATE, DRY LANE CRAWLEY WITNEY OXFORDSHIRE OX29 9SP UNITED KINGDOM

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNIT 4 HEATHER CLOSE LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LR

View Document

03/10/083 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

05/06/085 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/07/07 PARTIAL EXEMPTION

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED ATOM TECH LIMITED CERTIFICATE ISSUED ON 20/03/01

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9311 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/06/9322 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 19/04/93; CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/92

View Document

24/06/9224 June 1992 £ NC 1000/100000 30/04/92

View Document

28/04/9228 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

03/09/913 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 COMPANY NAME CHANGED RARESERVE LIMITED CERTIFICATE ISSUED ON 07/06/91

View Document

19/04/9119 April 1991 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