Advanced company searchLink opens in new window

MESSRS ATKINSON

Company number 08330079

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)
22 Nov 2024 PSC04 Change of details for Mrs Yvonne Atkinson as a person with significant control on 31 October 2016
22 Nov 2024 PSC04 Change of details for Mr Brian Michael Atkinson as a person with significant control on 31 October 2016
11 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
09 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
10 Jun 2023 SH08 Change of share class name or designation
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
06 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Nov 2017 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to Dalmar House Barras Lane Dalston Carlisle CA5 7NY
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
09 Dec 2013 AD02 Register inspection address has been changed
09 Dec 2013 AD03 Register(s) moved to registered inspection location
21 Feb 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 November 2013
23 Jan 2013 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 23 January 2013
22 Jan 2013 TM01 Termination of appointment of Jonathon Round as a director
22 Jan 2013 AP01 Appointment of Mrs Yvonne Atkinson as a director
22 Jan 2013 AP01 Appointment of Mr Brian Michael Atkinson as a director
13 Dec 2012 NEWINC Incorporation