ATM ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Termination of appointment of Thomas Kevin Speed as a director on 2024-08-05

View Document

05/08/245 August 2024 Cessation of O.B.a Property Group Ltd as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Aca Estates Ltd as a person with significant control on 2024-08-05

View Document

23/07/2423 July 2024 Registration of charge 119871890007, created on 2024-07-22

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

22/05/2422 May 2024 Cessation of Alexander Charles Annable as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Cessation of Thomas Kevin Speed as a person with significant control on 2024-05-22

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE United Kingdom to 1 Duffield Road Derby DE1 3BB on 2023-06-29

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

08/11/228 November 2022 Registration of charge 119871890006, created on 2022-11-03

View Document

07/11/227 November 2022 Registration of charge 119871890005, created on 2022-11-03

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from Unit 2 Burley House, Rowditch Place Derby DE22 3LR United Kingdom to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 2022-02-23

View Document

30/11/2130 November 2021 Registration of charge 119871890004, created on 2021-11-26

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-05-30

View Document

30/07/2130 July 2021 Satisfaction of charge 119871890002 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 119871890001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts


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