Advanced company searchLink opens in new window

T S ATKINSON LIMITED

Company number 00624259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2024 AA Micro company accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 PSC01 Notification of Bethany Catherine Atkinson as a person with significant control on 20 September 2023
20 Sep 2023 PSC01 Notification of Rebecca Susanne Atkinson as a person with significant control on 20 September 2023
20 Sep 2023 PSC04 Change of details for Mr Richard Stephen Atkinson as a person with significant control on 20 September 2023
20 Sep 2023 PSC04 Change of details for Mrs Joanne Atkinson as a person with significant control on 20 September 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
15 May 2023 PSC04 Change of details for Mr Richard Stephen Atkinson as a person with significant control on 15 May 2023
20 Sep 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
26 May 2022 PSC04 Change of details for Mr Richard Stephen Atkinson as a person with significant control on 27 October 2021
07 Nov 2021 TM01 Termination of appointment of Barbara Mary Atkinson as a director on 7 November 2021
04 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 October 2021
  • GBP 7,694
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
17 May 2021 PSC01 Notification of Joanne Atkinson as a person with significant control on 2 November 2020
25 Aug 2020 AA Micro company accounts made up to 31 March 2020
23 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2020 TM02 Termination of appointment of Barbara Mary Atkinson as a secretary on 3 July 2020
02 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
04 Jun 2020 PSC01 Notification of Richard Stephen Atkinson as a person with significant control on 7 April 2020
03 Jun 2020 AP01 Appointment of Dr Joanne Atkinson as a director on 3 June 2020
01 Jun 2020 AD01 Registered office address changed from Roselea Chapel Street, Hillam Leeds North Yorkshire LS25 5HP to Brecks Farm Selby Road Monk Fryston Leeds LS25 5EL on 1 June 2020