- Company Overview for ATE TRUCK & TRAILER SALES LIMITED (03001122)
- Filing history for ATE TRUCK & TRAILER SALES LIMITED (03001122)
- People for ATE TRUCK & TRAILER SALES LIMITED (03001122)
- Charges for ATE TRUCK & TRAILER SALES LIMITED (03001122)
- More for ATE TRUCK & TRAILER SALES LIMITED (03001122)
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 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
16 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
10 Oct 2024 | PSC05 | Change of details for Asset Alliance Leasing Limited as a person with significant control on 12 August 2024 | |
20 Aug 2024 | CH01 | Director's details changed for Mr David Crawford on 12 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 12 August 2024 | |
10 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
12 Dec 2023 | PSC02 | Notification of Asset Alliance Leasing Limited as a person with significant control on 5 December 2023 | |
12 Dec 2023 | PSC07 | Cessation of Asset Alliance Group Finance No.2 Limited as a person with significant control on 5 December 2023 | |
03 May 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Jan 2023 | TM01 | Termination of appointment of Adrian Michael Lannon as a director on 18 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
01 Jun 2022 | TM01 | Termination of appointment of James Stuart Jenkins as a director on 31 May 2022 | |
17 May 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
06 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Apr 2021 | MR04 | Satisfaction of charge 030011220006 in full | |
17 Apr 2021 | MR04 | Satisfaction of charge 030011220007 in full | |
14 Apr 2021 | AP01 | Appointment of Mr David Crawford as a director on 31 March 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of David Crawford as a secretary on 31 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Richard James Mcdougall as a director on 31 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of David Crawford as a director on 31 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Douglas Brown Mcarthur as a director on 31 March 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Boundary Industrial Estate Stafford Road Fordhouses Wolverhampton West Midlands WV10 7ER to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 14 April 2021 |