Advanced company searchLink opens in new window

ATE INTERNATIONAL LTD

Company number 08253831

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)
19 Dec 2024 AA Micro company accounts made up to 30 October 2024
08 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
24 May 2024 AA Total exemption full accounts made up to 30 October 2023
21 Nov 2023 MR04 Satisfaction of charge 082538310003 in full
03 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
24 Jan 2023 PSC04 Change of details for Mr Michael Andrew Jeffery as a person with significant control on 16 January 2023
23 Jan 2023 AD01 Registered office address changed from 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ to Office G08, Ground Floor Market View, Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 23 January 2023
07 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Jul 2022 MR01 Registration of charge 082538310003, created on 26 July 2022
25 Jul 2022 AA Total exemption full accounts made up to 30 October 2021
04 Apr 2022 CH01 Director's details changed for Mr Michael Andrew Jeffery on 4 April 2022
31 Mar 2022 PSC01 Notification of Michael Andrew Jeffery as a person with significant control on 23 March 2022
31 Mar 2022 PSC07 Cessation of Neil Barry Jeffery as a person with significant control on 23 March 2022
30 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 30 October 2020
26 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 28 October 2020
22 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
28 Oct 2020 CS01 28/10/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/08/21
27 Oct 2020 AP01 Appointment of Mr Michael Andrew Jeffery as a director on 27 October 2020
27 Oct 2020 AP01 Appointment of Mr Andrew Neil Jeffery as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Neil Barry Jeffery as a director on 27 October 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10