ATS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
16/11/2316 November 2023 | Application to strike the company off the register |
18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 11 WINTHORPE GARDENS BOREHAMWOOD HERTS WD6 4QQ |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/11/1518 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/12/148 December 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/01/1429 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JANELLE FRASER |
29/01/1429 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JANELLE FRASER |
22/11/1322 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/11/1218 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/02/1218 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/12/113 December 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
20/03/1120 March 2011 | DIRECTOR APPOINTED MS ANN FRASER |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/12/108 December 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR RUSSEL SIMONETTE |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/12/094 December 2009 | DIRECTOR APPOINTED MISS JANELLE SUNITA STAKI FRASER |
04/12/094 December 2009 | APPOINTMENT TERMINATED, DIRECTOR RUSSEL SIMONETTE |
04/12/094 December 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 11 WINTHORPE GARDENS BOREHAMWOOD HERTS WD6 4QQ |
22/07/0822 July 2008 | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | LOCATION OF REGISTER OF MEMBERS |
22/07/0822 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANN FRASER / 31/10/2007 |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 4 OAKMEAD GARDENS EDGWARE MIDDLX HA8 9RW |
22/07/0822 July 2008 | LOCATION OF DEBENTURE REGISTER |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/02/0617 February 2006 | SECRETARY'S PARTICULARS CHANGED |
17/02/0617 February 2006 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 5 BUCKINGHAM GARDENS EDGWARE MIDDLESEX HA8 6NB |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS |
17/06/0317 June 2003 | RETURN MADE UP TO 10/11/02; NO CHANGE OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/08/021 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
08/12/008 December 2000 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 |
27/11/0027 November 2000 | NEW DIRECTOR APPOINTED |
16/11/0016 November 2000 | NEW SECRETARY APPOINTED |
15/11/0015 November 2000 | SECRETARY RESIGNED |
15/11/0015 November 2000 | DIRECTOR RESIGNED |
10/11/0010 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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