ATTAIN CONSULTING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 17 MIDDLEHAM ROAD EDMONTON LONDON N18 2SA UNITED KINGDOM

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 8 WALNUT CLOSE CHESHUNT WALTHAM CROSS EN8 8NH UNITED KINGDOM

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 23/07/2019

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 10/07/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 111 CHANCTONBURY WAY NORTH FINCHLEY LONDON N12 7AE UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 6 VICTORIA TERRACE ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0NF UNITED KINGDOM

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 29/03/2016

View Document

17/02/1617 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1 BEVERLEY RISE ILKLEY WEST YORKSHIRE LS29 9DB

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 05/01/2016

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY PAULA SALLABANK

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 01/12/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULA SALLABANK / 01/12/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULA SALLABANK / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 01/12/2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 11 GOOSEDALE COURT TONG BRADFORD WEST YORKSHIRE BD4 0TT UNITED KINGDOM

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 5 GOOSEDALE COURT, TONG BRADFORD WEST YORKSHIRE BD4 0TT

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 22/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALLABANK / 22/02/2010

View Document

09/02/109 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 COMPANY NAME CHANGED AKS IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 5 GOOSEDALE COURT, TONG BRADFORD WEST YORKSHIRE BD4 0TT

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

18/01/0718 January 2007 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