- Company Overview for T S ATKINSON LIMITED (00624259)
- Filing history for T S ATKINSON LIMITED (00624259)
- People for T S ATKINSON LIMITED (00624259)
- Charges for T S ATKINSON LIMITED (00624259)
- More for T S ATKINSON LIMITED (00624259)
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
|
|
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
|
|
03 Jul 2020 | TM02 | Termination of appointment of Barbara Mary Atkinson as a secretary on 3 July 2020 | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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 |