ATKINSON BROKING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
07/04/257 April 2025 | Director's details changed for Mr Neil David Atkinson on 2019-12-13 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-27 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
22/12/2122 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
09/07/219 July 2021 | Confirmation statement made on 2021-03-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM ERCALL LODGE THE ARBORETUM CHILDS ERCALL MARKET DRAYTON SHROPSHIRE TF9 2DB |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ATKINSON / 13/12/2019 |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID ATKINSON / 13/12/2019 |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE LUCY ATKINSON / 13/12/2019 |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LUCY ATKINSON / 13/12/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | DIRECTOR APPOINTED MR MARK FRANCIS FREEMAN |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
25/09/1425 September 2014 | ADOPT ARTICLES 10/09/2014 |
22/08/1422 August 2014 | DIRECTOR APPOINTED MRS CHARLOTTE LUCY ATKINSON |
08/08/148 August 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 200 |
26/03/1426 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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