ATC SOLUTIONS (CIS) LLP

Company Documents

DateDescription
22/05/2522 May 2025 Member's details changed for Atcs Limited on 2025-05-20

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Atc Nominees (Uk) Limited as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Croftex Ltd as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Member's details changed for Croftex Ltd on 2025-02-03

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CROFTEX LTD / 18/04/2020

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/04/1929 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

14/03/1914 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATCS LIMITED / 14/03/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CROFTEX LTD / 10/04/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 25/03/16

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 ANNUAL RETURN MADE UP TO 25/03/15

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, LLP MEMBER RUAIRI LAUGHLIN MCCANN

View Document

30/01/1530 January 2015 CORPORATE LLP MEMBER APPOINTED CROFTEX LTD

View Document

30/01/1530 January 2015 CORPORATE LLP MEMBER APPOINTED ATCS LIMITED

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CONROY

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PAGE

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 25/03/14

View Document

31/01/1431 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 21/06/2012

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 LLP MEMBER APPOINTED RUAIRI LAUGHLIN MCCANN

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 02/03/13

View Document

03/07/123 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 22/06/2012

View Document

27/06/1227 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012

View Document

02/03/122 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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