A T PROJECTS CUMBRIA LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Change of details for Mr Alan Thompson as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Alan Thompson on 2023-07-11

View Document

15/06/2315 June 2023 Notification of Alan Thompson as a person with significant control on 2023-02-28

View Document

15/06/2315 June 2023 Appointment of Mr Alan Thompson as a director on 2023-02-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Termination of appointment of Scott Wilson Lyon as a director on 2023-02-28

View Document

14/06/2314 June 2023 Cessation of Scott Wilson Lyon as a person with significant control on 2023-02-28

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/11/226 November 2022 Notification of Scott Wilson Lyon as a person with significant control on 2022-08-01

View Document

06/11/226 November 2022 Cessation of Alan Thompson as a person with significant control on 2022-08-01

View Document

06/11/226 November 2022 Cessation of Lucille Thompson as a person with significant control on 2022-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Termination of appointment of Lucille Thompson as a director on 2022-03-21

View Document

04/04/224 April 2022 Termination of appointment of Lucille Thompson as a secretary on 2022-03-21

View Document

04/04/224 April 2022 Termination of appointment of Kieran Nash as a director on 2022-03-21

View Document

04/04/224 April 2022 Termination of appointment of Alan Henderson as a director on 2022-03-21

View Document

04/04/224 April 2022 Appointment of Mr Scott Wilson Lyon as a director on 2022-03-21

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

03/11/213 November 2021 Registered office address changed from First Floor, Lifestyle Building 64 Main Street Cockermouth Cumbria CA13 9LU to Unit 3 Maryport Business Centre Main Road Maryport Cumbria CA15 8NG on 2021-11-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/06/2127 June 2021 Appointment of Mrs Lucille Thompson as a director on 2021-06-25

View Document

27/06/2127 June 2021 Appointment of Mr Alan Thompson as a director on 2021-06-25

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMPSON / 09/07/2020

View Document

20/07/2020 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCILLE THOMPSON / 09/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCILLE THOMPSON / 09/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN NASH / 09/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN NASH / 09/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMPSON / 09/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCILLE THOMPSON / 09/07/2020

View Document

15/06/2015 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ALAN HENDERSON

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR KIERAN NASH

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUCILLE THOMPSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM REAR OF 64 FIRST FLOOR LIFESTYLE BUILDING MAIN STREET COCKERMOUTH CUMBRIA CA13 9LU ENGLAND

View Document

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM CORNER HOUSE HARRINGTON ROAD WORKINGTON CUMBRIA CA14 2NX

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 1 GILLBECK PARK ELLENBOROUGH MARYPORT CUMBRIA CA15 7BF ENGLAND

View Document

09/09/139 September 2013 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

21/08/1321 August 2013 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