ATKINSON DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
THE OVAL 14 WEST WALK
LEICESTER
LE1 7NA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY APPOINTED MRS JANE MARY HINTON

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA SUTTON

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR RESIGNED ADRIAN WESTON

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S PARTICULARS JANE HINTON

View Document

15/07/0815 July 2008 DIRECTOR'S PARTICULARS MARY ATKINSON

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: PANNELL HOUSE 159 CHARLES STREET LEICESTER. LE1 1LD

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/08/9715 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/09/951 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: HORSEFAIR HOUSE 3 HORSEFAIR STREET LEICESTER LE1 5BP

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 17/07/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/909 July 1990 ALTER MEM AND ARTS 03/07/90

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 RETURN MADE UP TO 01/08/88; NO CHANGE OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 20/08/87; NO CHANGE OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

11/01/8211 January 1982 CERTIFICATE OF INCORPORATION

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