- Company Overview for A.T.L. INDUSTRIES LIMITED (03158284)
- Filing history for A.T.L. INDUSTRIES LIMITED (03158284)
- People for A.T.L. INDUSTRIES LIMITED (03158284)
- Charges for A.T.L. INDUSTRIES LIMITED (03158284)
- More for A.T.L. INDUSTRIES LIMITED (03158284)
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
|
|
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
|
|
21 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 |