ATLANTIC FLUID TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-13 with updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Notification of Atlantic Fluid Tech S.R.L as a person with significant control on 2024-12-31 |
23/01/2523 January 2025 | Cessation of Neptunus International Limited as a person with significant control on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/11/241 November 2024 | Termination of appointment of Philip Allan Evans as a director on 2024-11-01 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Appointment of Mr Darren John Turner as a director on 2022-12-12 |
23/09/2223 September 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CESSATION OF PHILIP ALLAN EVANS AS A PSC |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
01/10/191 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JACKSON |
03/01/193 January 2019 | DIRECTOR APPOINTED MR THOMAS SMITH |
26/10/1826 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
25/10/1725 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM UNIT C5 SKETCHLEY MEADOWS INDUSTRIAL ESTATE HINCKLEY LEICESTERSHIRE LE10 3EN |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALLAN EVANS / 04/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CLIVE JACKSON / 01/05/2010 |
07/07/107 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN STORCI / 22/06/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE STORCI / 22/06/2010 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR UK |
12/01/1012 January 2010 | DIRECTOR APPOINTED PHILIP ALLAN EVANS |
22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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