AT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN TOLLERFIELD

View Document

22/01/1922 January 2019 CESSATION OF KEVIN JOHN O'SULLIVAN AS A PSC

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM MERCHANT CHAMBERS 427 - 431 LONDON ROAD SHEFFIELD S2 4HJ ENGLAND

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SULLIVAN

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM MERCHANT CHANMBERS 421-431 LONDON ROAD SHEFFIELD S2 4HJ ENGLAND

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM UNIT 6 TWELVE O'CLOCK COURT 21 ATTERCLIFFE ROAD SHEFFIELD S4 7WW ENGLAND

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM THE BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN TOLLERFIELD

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR IAN JOHN TOLLERFIELD

View Document

08/03/138 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 COMPANY NAME CHANGED ABBEY TAYLOR (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR KEVIN JOHN O'SULLIVAN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA FRANCIS

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN O'SULLIVAN

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR IAN JOHN TOLLERFIELD

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 20/01/11 NO CHANGES

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 6B OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4NP UK

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 SECRETARY APPOINTED KEVIN JOHN O'SULLIVAN

View Document

05/05/095 May 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/01/0920 January 2009 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