ATC SYSTEMS (INTERNATIONAL) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Sergio Mauro Rocha Mello on 2024-01-02

View Document

31/10/2431 October 2024 Director's details changed for Mr David Mark Chandler on 2024-01-02

View Document

31/10/2431 October 2024 Change of details for Mr Sergio Mauro Rocha Mello as a person with significant control on 2024-01-02

View Document

31/10/2431 October 2024 Director's details changed for Mr Eduardo Moraes Rodrigues on 2024-01-02

View Document

31/10/2431 October 2024 Director's details changed for Jaqueline Nabih on 2024-01-02

View Document

31/10/2431 October 2024 Change of details for Mr Eduardo Moraes Rodrigues as a person with significant control on 2024-01-02

View Document

31/10/2431 October 2024 Director's details changed for Javier Otero on 2024-01-02

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Appointment of Ms Susan Hollyman as a director on 2024-05-13

View Document

23/05/2423 May 2024 Termination of appointment of Newchain Limited as a secretary on 2024-05-13

View Document

23/05/2423 May 2024 Termination of appointment of Imperium Corporate Directors Limited as a director on 2024-05-13

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

23/05/2423 May 2024 Appointment of Grosvenor Secretaries Limited as a secretary on 2024-05-13

View Document

23/05/2423 May 2024 Registered office address changed from 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 2024-05-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Appointment of Imperium Corporate Directors Limited as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Newchain Limited as a secretary on 2023-11-29

View Document

11/10/2311 October 2023 Termination of appointment of Helen Louise Roue as a secretary on 2023-10-06

View Document

11/10/2311 October 2023 Termination of appointment of Helen Louise Roue as a director on 2023-10-06

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Jaqueline Nabir on 2023-04-13

View Document

06/04/236 April 2023 Termination of appointment of Fabio Villarini as a director on 2023-03-20

View Document

06/04/236 April 2023 Appointment of Jaqueline Nabir as a director on 2023-03-20

View Document

06/04/236 April 2023 Appointment of Javier Otero as a director on 2023-03-20

View Document

06/04/236 April 2023 Termination of appointment of Ariane Slinger as a director on 2023-03-20

View Document

23/12/2223 December 2022 Appointment of Fabio Villarini as a director on 2022-12-19

View Document

22/12/2222 December 2022 Termination of appointment of Javier Otero as a director on 2022-12-19

View Document

15/12/2215 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-25

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2020-12-31

View Document

29/10/2129 October 2021 Change of details for Mr Eduardo Moraes Rodrigues as a person with significant control on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Javier Otero on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Ariane Slinger on 2021-10-28

View Document

29/10/2129 October 2021 Change of details for Mr Sergio Mauro Rocha Mello as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr David Mark Chandler on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Eduardo Moraes Rodrigues on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Sergio Mauro Rocha Mello on 2021-10-28

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 PREVSHO FROM 04/01/2014 TO 03/01/2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR LA'TISHA THOMPSON

View Document

18/06/1418 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 PREVSHO FROM 05/01/2013 TO 04/01/2013

View Document

03/10/133 October 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 PREVSHO FROM 06/01/2013 TO 05/01/2013

View Document

28/06/1328 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 CURRSHO FROM 31/05/2012 TO 06/01/2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MISS LA'TISHA MONIQUE THOMPSON

View Document

05/07/125 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED ARIANE SLINGER

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DE CROY

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JAVIER OTERO

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY WESTBURY SECRETARIAL SERVICES LIMITED

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 49, HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED ENGLAND

View Document

13/03/1213 March 2012 CORPORATE SECRETARY APPOINTED NEWCHAIN LTD

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS HELEN LOUISE ROUE

View Document

11/01/1211 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 04/06/2010

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0910 June 2009 CURRSHO FROM 30/06/2010 TO 31/05/2010

View Document

04/06/094 June 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