Advanced company searchLink opens in new window

ATECH SUPPORT LIMITED

Company number 06021756

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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