Advanced company searchLink opens in new window

A.T.L. INDUSTRIES LIMITED

Company number 03158284

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)
24 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
29 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
26 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
09 Apr 2021 AP01 Appointment of Mr Richard Julian Shirt as a director on 28 February 2021
09 Apr 2021 AP01 Appointment of Mr Mark Andrew Shirt as a director on 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
01 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
13 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
29 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
12 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
25 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
24 Aug 2016 AD01 Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 24 August 2016
29 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300,000
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jun 2015 TM02 Termination of appointment of Louisa Carla Mather as a secretary on 8 June 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300,000
21 Aug 2014 AA Group of companies' accounts made up to 31 December 2013