ATP ACCESS PLATFORMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Anne Grange as a secretary on 2025-07-17

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

19/07/2419 July 2024 Resolutions

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Notification of Sr67 Limited as a person with significant control on 2024-07-08

View Document

15/07/2415 July 2024 Cessation of Simon Paul Richards as a person with significant control on 2024-07-08

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

08/07/248 July 2024 Director's details changed for Simon Paul Richards on 2023-11-30

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024 Statement of capital on 2024-07-08

View Document

08/07/248 July 2024 Statement of capital on 2024-07-08

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Change of details for Mr Simon Paul Richards as a person with significant control on 2023-11-30

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Registration of charge 033839400011, created on 2024-03-01

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

05/06/235 June 2023 Director's details changed for Simon Paul Richards on 2023-05-20

View Document

05/06/235 June 2023 Change of details for Mr Simon Richards as a person with significant control on 2023-05-20

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Satisfaction of charge 4 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 1 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 5 in full

View Document

16/02/2216 February 2022 Purchase of own shares.

View Document

17/11/2117 November 2021 Cancellation of shares. Statement of capital on 2021-10-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/197 January 2019 SECRETARY APPOINTED MRS. ANNE GRANGE

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY HARVEY

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED ATP PLANT AND EQUIPMENT HIRE LIMITED CERTIFICATE ISSUED ON 13/05/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/11/114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/114 November 2011 REVOKE PROVISIONS OF CLAUSE 5 OF THE MA 26/10/2011

View Document

04/11/114 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 1110

View Document

04/11/114 November 2011 26/10/11 STATEMENT OF CAPITAL GBP 1110

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL RICHARDS / 10/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL RICHARDS / 29/03/2010

View Document

17/05/1017 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 COMPANY NAME CHANGED A.T. PRO-TOOL LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: FIRST DROVE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5BJ

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: CATLINS COURT ELMER STREET NORTH GRANTHAM LINCOLNSHIRE NG31 6RE

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/11/007 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 298 EASTFIELD ROAD PETERBOROUGH PE1 4RA

View Document

02/08/992 August 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 21 STATION ROAD CORBY GLEN GRANTHAM LINCOLNSHIRE NG33 4NW

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

29/06/9729 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 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