ATEB BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Sophie Elizabeth Long as a director on 2025-07-01

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/04/254 April 2025

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Stephen John Bailey as a director on 2025-02-14

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Appointment of Mr Michael Graham Bellenger as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mrs Sophie Elizabeth Long as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr James Malcolm Dingwall as a director on 2023-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Cessation of Louise Jane Bailey as a person with significant control on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Margaret Reynolds as a secretary on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Louise Jane Bailey as a director on 2022-11-24

View Document

01/12/221 December 2022 Termination of appointment of Magaret Reynolds as a director on 2022-11-24

View Document

01/12/221 December 2022 Cessation of Margaret Mary Reynolds as a person with significant control on 2022-11-24

View Document

01/12/221 December 2022 Cessation of Huw Price Reynolds as a person with significant control on 2022-11-24

View Document

01/12/221 December 2022 Cessation of Stephen John Bailey as a person with significant control on 2022-11-24

View Document

01/12/221 December 2022 Notification of Thistle Initiatives Limited as a person with significant control on 2022-11-24

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MAGARET REYNOLDS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED LOUISE JANE BAILEY

View Document

02/04/142 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 2 STONEYHURST ROAD WEST GOSFORTH NEWCASTLE UPON TYNE NE3 1PG

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1324 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW PRICE REYNOLDS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAILEY / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS; AMEND

View Document

06/04/056 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 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