A.T. ENGINEERING (PROPSHAFTS) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

30/05/2530 May 2025 Appointment of Mr Alan Dunn as a director on 2024-09-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-03-29 with updates

View Document

30/05/2530 May 2025 Termination of appointment of Margaret Helen Dunn as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/11/223 November 2022 Registered office address changed from C/O Grant Dunn Cts Ltd Richmond Place Rutherglen Glasgow Scotland G73 3BA to 2 Richmond Place Rutherglen Glasgow G73 3BA on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN DUNN / 22/03/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN DUNN / 22/03/2019

View Document

18/03/1918 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN MAIN / 08/06/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DUNN / 28/03/2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1126 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/01/1111 January 2011 30/09/09 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 28 BEACONSFIELD ROAD GLASGOW G12 0NY

View Document

23/07/1023 July 2010 FIRST GAZETTE

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS MARGARET HELEN MAIN

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNN

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET DUNN

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 28/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS, GLASGOW STRATHCLYDE G3 7UL

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 11 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

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