ATKINSON STAPLETON LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/04/228 April 2022 Application to strike the company off the register

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

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

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN JOHN ATKINSON

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

21/08/1721 August 2017 CESSATION OF DAREN JOHN ATKINSON AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DESMOND STAPLETON / 19/04/2017

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAREN ATKINSON

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY DAREN ATKINSON

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 123 NORTH WINGFIELD ROAD GRASSMOOR CHESTERFIELD DERBYSHIRE S42 5EB

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051843150013

View Document

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DESMOND STAPLETON / 01/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

31/01/0931 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAREN ATKINSON / 04/10/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD S10 2QD

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: THE OLD POLICE STATION WHARNCLIFFE ROAD ILKESTON DERBYSHIRE DE7 5GF

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 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