T S ATKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

17/03/2517 March 2025 Termination of appointment of David Stanley Atkinson as a director on 2025-03-05

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Change of details for Mr Richard Stephen Atkinson as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Rebecca Susanne Atkinson as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Bethany Catherine Atkinson as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mrs Joanne Atkinson as a person with significant control on 2023-09-20

View Document

15/05/2315 May 2023 Change of details for Mr Richard Stephen Atkinson as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/11/217 November 2021 Termination of appointment of Barbara Mary Atkinson as a director on 2021-11-07

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Statement of capital following an allotment of shares on 2021-10-30

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 30/06/2020

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA ATKINSON

View Document

02/07/202 July 2020 COMPANY NAME CHANGED T.S.ATKINSON(FARMERS)LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN ATKINSON

View Document

03/06/203 June 2020 DIRECTOR APPOINTED DR JOANNE ATKINSON

View Document

01/06/201 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM ROSELEA CHAPEL STREET, HILLAM LEEDS NORTH YORKSHIRE LS25 5HP

View Document

27/05/2027 May 2020 CESSATION OF DAVID STANLEY ATKINSON AS A PSC

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ATKINSON / 27/05/2020

View Document

27/05/2027 May 2020 CESSATION OF BARBARA MARY ATKINSON AS A PSC

View Document

26/05/2026 May 2020 07/04/20 STATEMENT OF CAPITAL GBP 6484

View Document

19/05/2019 May 2020 07/04/00 STATEMENT OF CAPITAL GBP 6484

View Document

06/05/206 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 8242

View Document

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

View Accounts

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR RICHARD ATKINSON

View Document

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

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 SAIL ADDRESS CREATED

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/07/1524 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/07/1524 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/07/1315 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1219 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY ATKINSON / 07/07/2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/07/04; NO CHANGE OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: BURTON COMMON FARM BURTON SALMON NR LEEDS YORKS LS25 5NB

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 AUDITOR'S RESIGNATION

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/08/861 August 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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