ATS GROUP LIMITED

Company Documents

DateDescription
27/11/2127 November 2021 Voluntary strike-off action has been suspended

View Document

27/11/2127 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

28/07/2028 July 2020 28/07/20 STATEMENT OF CAPITAL GBP 1

View Document

14/07/2014 July 2020 SOLVENCY STATEMENT DATED 31/03/20

View Document

14/07/2014 July 2020 STATEMENT BY DIRECTORS

View Document

14/07/2014 July 2020 REDUCE ISSUED CAPITAL 31/03/2020

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / ATS GROUP LIMITED / 03/09/2019

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED ANTHONY PROPERTY CO. LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

11/09/1911 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS DIANA SMITH

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED VAN DER LOOVEN

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SMITH

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ALFRED ROGER JULIEN VAN DER LOOVEN

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: ANNANDALE WEST HEATH AVENUE LONDON NW11 7QU

View Document

15/04/9715 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/893 March 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8816 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 77 WIMPOLE STREET LONDON W1 3BQ

View Document

18/04/8718 April 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/05/8621 May 1986 ANNUAL RETURN MADE UP TO 22/05/86

View Document

21/05/8621 May 1986 ANNUAL RETURN MADE UP TO 31/12/84

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

11/07/6711 July 1967 ALTER MEM AND ARTS

View Document

04/01/654 January 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/65

View Document

24/11/5424 November 1954 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