ATEC SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

03/01/253 January 2025 Resolutions

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Change of details for Simon Adcock as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr Simon John Adcock on 2024-09-02

View Document

30/08/2430 August 2024 Director's details changed for Mr Simon John Adcock on 2024-08-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Appointment of Mr Kristofer James Simons as a director on 2021-11-25

View Document

10/11/2110 November 2021 Cessation of John Burton Adcock as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Simon Adcock as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Carole Anne Adcock as a person with significant control on 2021-11-10

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 ADOPT ARTICLES 01/05/2019

View Document

10/06/1910 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BURTON ADCOCK

View Document

20/05/1920 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 190413.52

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANNE ADCOCK

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN ADCOCK / 12/04/2019

View Document

17/05/1917 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARRINGTON

View Document

17/05/1817 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1825 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 18.02

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WORRALL

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 20/04/16 STATEMENT OF CAPITAL GBP 831.54

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019363990002

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1222 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM UNIT 1 HILTON CROSS BUSINESS PARK FEATHERSTONE WOLVERHAMPTON WEST MIDLANDS WV10 7QZ UNITED KINGDOM

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM MIDDLEMORE LANE ALDRIDGE WALSALL WEST MIDLANDS WS9 8SP

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR STEPHEN MARK WARRINGTON

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE ADCOCK / 04/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WORRALL / 04/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURTON ADCOCK / 04/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JOHN ADCOCK / 04/09/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WORRALL / 01/08/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADCOCK / 03/03/2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIV 07/04/07

View Document

11/05/0711 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 COMPANY NAME CHANGED A. & J. BUILDING PRODUCTS LIMITE D CERTIFICATE ISSUED ON 09/06/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

06/08/856 August 1985 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