- Company Overview for ATECH SUPPORT LIMITED (06021756)
- Filing history for ATECH SUPPORT LIMITED (06021756)
- People for ATECH SUPPORT LIMITED (06021756)
- Charges for ATECH SUPPORT LIMITED (06021756)
- More for ATECH SUPPORT LIMITED (06021756)
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) |
---|---|---|---|
20 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Jul 2017 | AD01 | Registered office address changed from Unit 9 Treadaway Technical Centre Treadaway Hill Loudwater High Wycombe Bucks HP10 9RS to St Johns Court Easton Street High Wycombe Bucks HP11 1JX on 20 July 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Russell James Todhunter on 1 January 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Tim Mark George on 1 January 2014 | |
24 Feb 2014 | CH03 | Secretary's details changed for Susan Handy on 1 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Aug 2011 | CH01 | Director's details changed for Tim Mark George on 28 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from Unit 9 Ttreadway Technical Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS on 24 January 2011 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AD01 | Registered office address changed from 8 Old Town Close Beaconsfield Buckinghamshire HP9 1LF on 14 July 2010 | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |