Advanced company searchLink opens in new window

ATE TRUCK & TRAILER SALES LIMITED

Company number 03001122

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 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