ATM DRIVING SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-11-30

View Document

13/01/2213 January 2022 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW YATES / 31/08/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 6 MOSS GROVE HIGH CROMPTON OLDHAM LANCASHIRE OL2 7PA UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 701 RIPPENDON ROAD MOARSIDE OLDHAM OL1 4SG

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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