ATP ARCHITECTS + SURVEYORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 086485580004, created on 2024-09-06

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

11/03/2411 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/03/2411 March 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

07/06/237 June 2023 Director's details changed for Robert Leo Walker on 2023-06-07

View Document

07/06/237 June 2023 Appointment of Robert Leo Walker as a director on 2023-06-07

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2022-04-03

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

30/03/2230 March 2022 Satisfaction of charge 086485580002 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 086485580001 in full

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-04-04

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086485580002

View Document

14/08/2014 August 2020 ADOPT ARTICLES 30/07/2020

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 18/10/2019

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW WARWICK / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAREN JEFFREY FLIGHT / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM TUCKWELL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ALAN RYDER / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL SARAH DRAPER / 04/08/2020

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY EVANS / 03/08/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086485580001

View Document

15/02/2015 February 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

12/11/1912 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM BROOK HOUSE 2A COVENTRY ROAD ILFORD ESSEX IG1 4QR

View Document

01/11/191 November 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR GEORGE WILLIAM TUCKWELL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

01/11/191 November 2019 SECRETARY APPOINTED MS SALLY EVANS

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 CESSATION OF DAREN JEFFREY FLIGHT AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF PSC STATEMENT ON 29/03/2018

View Document

12/07/1912 July 2019 CESSATION OF KEITH ANDREW WARWICK AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/11/177 November 2017 TERMINATE DIR APPOINTMENT

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JEFFREY FLIGHT / 18/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

10/09/1310 September 2013 ADOPT ARTICLES 30/08/2013

View Document

13/08/1313 August 2013 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