AATEC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Thomas Armstrong on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Ian Johnson as a director on 2024-11-11

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Registered office address changed from 23 North Avenue Haverhill CB9 9NA England to Unit H2 the Mount Howards Lane Cardinals Green Horseheath CB21 4QX on 2024-09-25

View Document

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

View Accounts

14/05/2414 May 2024 Director's details changed for Mr Ian Johnson on 2024-04-12

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

14/05/2414 May 2024 Change of details for Mr Ian Johnson as a person with significant control on 2024-04-12

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Registered office address changed from Weavers 6 Hamlet Road Haverhill CB9 8EE England to 23 North Avenue Haverhill CB9 9NA on 2024-02-06

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/04/2321 April 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

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

04/05/224 May 2022 Director's details changed for Thomas Armstrong on 2022-04-01

View Document

04/05/224 May 2022 Director's details changed for Mr Ian Johnson on 2022-04-01

View Document

04/05/224 May 2022 Change of details for Mr Ian Johnson as a person with significant control on 2022-04-01

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/12/1729 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SHARON MCLEAN

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON MCLEAN

View Document

02/02/162 February 2016 DIRECTOR APPOINTED IAN JOHNSON

View Document

02/02/162 February 2016 DIRECTOR APPOINTED THOMAS ARMSTRONG

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1 GLANELY GARDENS EXNING NEWMARKET SUFFOLK CB8 7PA

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCLEAN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA BLACKWELL

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/05/1431 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Accounts

26/05/1326 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

21/05/1221 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS SANDRA BLACKWELL

View Document

21/04/1021 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON FRANCES COLLEEN MCLEAN / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS MCLEAN / 12/04/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLEAN / 01/04/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON MCLEAN / 01/04/2008

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 35 BARRY LYNHAM DRIVE NEWMARKET SUFFOLK CB8 8YU

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 23 HILL CLOSE NEWMARKET SUFFOLK CB8 0NR

View Document

28/06/0028 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS; AMEND

View Document

10/08/9910 August 1999 S366A DISP HOLDING AGM 02/08/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

06/08/986 August 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 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