ATEC - 3D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

23/01/2523 January 2025 Change of details for Mr Sean Paul Spratley as a person with significant control on 2025-01-22

View Document

05/04/245 April 2024 Registered office address changed from 8 Victoria Place Saltwood Kent CT21 4PY England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone CT18 7TQ on 2024-04-05

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPRATLEY / 10/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN PAUL SPRATLEY / 10/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 10 MITCHELL AVENUE HAWKINGE FOLKESTONE KENT CT18 7PU

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CLIVE SPRATLEY / 10/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL SPRATLEY / 10/01/2020

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

12/06/1812 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/04/1725 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILLIPS

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLEE

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MICHAEL JOHN SPRATLEY

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR CHARLES EDWIN PHILLIPS

View Document

08/05/158 May 2015 SECOND FILING WITH MUD 20/01/15 FOR FORM AR01

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 90036.68511

View Document

10/04/1410 April 2014 SECOND FILING WITH MUD 20/01/14 FOR FORM AR01

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAME SLEE

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR BRIAN CLIVE SPRATLEY

View Document

04/02/144 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 90036.68511

View Document

16/03/1316 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/02/1315 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, 2ND FLOOR OFFICE 103 SANDGATE ROAD, FOLKESTONE, KENT, CT20 2BQ, UNITED KINGDOM

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL SPRATLEY / 01/07/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, SHAMBLES FARTHING COMMON, FOLKESTONE, KENT, CT18 8DH

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA STRICKLAND

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR SEAN PAUL SPRATLEY

View Document

20/01/1220 January 2012 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