ATS CONSULTING LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 11 WINTHORPE GARDENS BOREHAMWOOD HERTS WD6 4QQ

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/11/1518 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JANELLE FRASER

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JANELLE FRASER

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/11/1218 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/02/1218 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/12/113 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

20/03/1120 March 2011 DIRECTOR APPOINTED MS ANN FRASER

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/108 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSEL SIMONETTE

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MISS JANELLE SUNITA STAKI FRASER

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSEL SIMONETTE

View Document

04/12/094 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 11 WINTHORPE GARDENS BOREHAMWOOD HERTS WD6 4QQ

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN FRASER / 31/10/2007

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 4 OAKMEAD GARDENS EDGWARE MIDDLX HA8 9RW

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 5 BUCKINGHAM GARDENS EDGWARE MIDDLESEX HA8 6NB

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/11/02; NO CHANGE OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 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