ATVA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

06/03/256 March 2025 Resolutions

View Document

05/03/255 March 2025 Statement of company's objects

View Document

04/03/254 March 2025 Particulars of variation of rights attached to shares

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Particulars of variation of rights attached to shares

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Notification of Charitha Kumari Gunaratna as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Withdrawal of a person with significant control statement on 2024-08-05

View Document

05/08/245 August 2024 Notification of Nanayakkara Wickramasekara Palliyaguruge Thanuja Dasan Gunaratna as a person with significant control on 2024-08-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Director's details changed for Charitha Kumari Gunaratna on 2023-03-24

View Document

24/03/2324 March 2023 Secretary's details changed for Charitha Kumari Gunaratna on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Nanayakkara Wickramasekara Palliyaguruge Thanuja Dasan Gunaratna on 2023-03-24

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 7 Cotman Road Colchester CO3 4QL England to Cherrywood Layer Road Kingsford Colchester CO2 0HT on 2023-01-30

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1922 March 2019 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

25/03/1725 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THANUJA DASAN GUNARATNA / 01/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARITHA KUMARI GUNARATNA / 01/08/2016

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARITHA KUMARI GUNARATNA / 01/08/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 9 CLEVELAND STREET KEMPSTON BEDFORD MK42 8DW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/03/1416 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

16/03/1316 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 1 CHANTRY ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 7QT UNITED KINGDOM

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARITHA KUMARI GUNARATNA / 18/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THANUJA DASAN GUNARATNA / 18/10/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARITHA KUMARI GUNARATNA / 18/10/2010

View Document

14/06/1014 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARITHA KUMARI GUNARATNA / 03/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THANUJA DASAN GUNARATNA / 03/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARITHA KUMARI GUNARATNA / 03/03/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 34 CHANTRY ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 7QU

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THANUJA GUNARATNA / 01/06/2009

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARITHA GUNARATNA / 01/06/2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM NO 1 VYNE CLOSE KEMPSTON BEDFORDSHIRE MK42 8RH

View Document

18/03/0918 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARITHA GUNARATNA / 01/01/2008

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / THANUJA GUNARATNA / 01/01/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 21 CARTERS CLOSE WORCESTER PARK SURREY KT4 8QF

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 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