Advanced company searchLink opens in new window

ATG ACCESS LTD

Company number 02643622

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)
16 Sep 2020 AA Full accounts made up to 31 December 2019
10 Jan 2020 AA Full accounts made up to 30 April 2019
26 Nov 2019 TM01 Termination of appointment of Charles Alex Henderson as a director on 26 November 2019
31 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2019
  • GBP 1,003,000
30 Oct 2019 CC04 Statement of company's objects
09 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
09 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company's objectsare to be unrestricted/section 28 revoked and deleted/section 175 conflict of interest 23/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 2,003,000
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1,003,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2019.
20 Aug 2019 AP01 Appointment of Mr Andrew John Beaney as a director on 1 August 2019
15 May 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
15 May 2019 TM01 Termination of appointment of Stephen Robert Purkis as a director on 30 April 2019
26 Feb 2019 AP01 Appointment of Mr James Thomas as a director on 22 February 2019
26 Feb 2019 AP01 Appointment of Mr Matthew Harriman as a director on 22 February 2019
26 Feb 2019 AP03 Appointment of Mr Charles Alex Henderson as a secretary on 22 February 2019
26 Feb 2019 AP01 Appointment of Mr Charles Alex Henderson as a director on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Glenn Charles Cooper as a director on 22 February 2019
26 Feb 2019 AD01 Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on 26 February 2019
26 Feb 2019 MR04 Satisfaction of charge 4 in full
26 Feb 2019 MR04 Satisfaction of charge 026436220005 in full
26 Feb 2019 MR04 Satisfaction of charge 026436220006 in full
23 Jan 2019 CH01 Director's details changed for Gavin Hepburn on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Robert Nicholas Ball on 23 January 2019
27 Nov 2018 MR04 Satisfaction of charge 3 in full
05 Nov 2018 AA Full accounts made up to 30 April 2018