Advanced company searchLink opens in new window

ATIA SOLUTIONS LIMITED

Company number 05571441

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)
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 75,150
24 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 AP03 Appointment of Patrick Copping as a secretary
07 Sep 2011 TM02 Termination of appointment of Steven Willert as a secretary
07 Sep 2011 TM01 Termination of appointment of Steven Willert as a director
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jun 2010 CH01 Director's details changed for Mr Simon Alexander Mitchell on 15 June 2010
23 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
03 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Mar 2009 363a Return made up to 22/09/08; full list of members
21 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Jan 2009 287 Registered office changed on 16/01/2009 from, rembrandt house, whippendell road, watford, hertfordshire, WD18 7PG
04 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
18 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2007 88(2)R Ad 20/11/07--------- £ si 75050@1=75050 £ ic 150/75200
18 Dec 2007 123 £ nc 100/1000000 20/11/07
12 Dec 2007 395 Particulars of mortgage/charge
24 Oct 2007 363s Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed