ATD STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Director's details changed for Mr Tomasz Piotr Bachurski on 2024-07-01

View Document

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

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Director's details changed for Mr Bogdan Andrzej Kruk on 2022-12-24

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

01/03/221 March 2022 Director's details changed for Mr Bogdan Andrzej Kruk on 2022-01-19

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Change of details for Mr Bogdan Andrzej Kruk as a person with significant control on 2021-11-24

View Document

19/11/2119 November 2021 Change of details for Mr Tomasz Piotr Bachurski as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Dawid Jerzy Stachura as a person with significant control on 2021-11-19

View Document

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

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

01/04/201 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JERZY STACHURA / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JERZY STACHURA / 08/03/2019

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

30/04/1830 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

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 40-44 UXBRIDGE ROAD CRAVEN HOUSE LONDON W5 2BS

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 14 THORNTON CLOSE WEST DRAYTON MIDDLESEX UB7 9LA

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/10/1425 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

25/10/1425 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JERZY STACHURA / 24/10/2014

View Document

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

View Accounts

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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