ATP ENABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Registered office address changed from 30 Stearn Way Buntingford SG9 9GH England to Studio 8 Watermill Industrial Estate Aspenden Road Buntingford SG9 9US on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/10/1930 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 30 STEARN WAY STEARN WAY BUNTINGFORD HERTFORDSHIRE SG9 9GH ENGLAND

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED AIRTIME PLANS LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/04/1924 April 2019 CESSATION OF RICHARD AUSTIN BINGHAM AS A PSC

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 156 BROAD ROAD SALE M33 2FY UNITED KINGDOM

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN NISBETT / 24/04/2019

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN NISBETT

View Document

24/04/1924 April 2019 CESSATION OF MARK DAVID SLINGER AS A PSC

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BINGHAM

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

12/08/1812 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SLINGER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/10/176 October 2017 DIRECTOR APPOINTED MR RICHARD STEPHEN NISBETT

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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