- Company Overview for ATS TECH SOLUTIONS LIMITED (11361572)
- Filing history for ATS TECH SOLUTIONS LIMITED (11361572)
- People for ATS TECH SOLUTIONS LIMITED (11361572)
- Charges for ATS TECH SOLUTIONS LIMITED (11361572)
- More for ATS TECH SOLUTIONS LIMITED (11361572)
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) |
---|---|---|---|
01 Jun 2021 | CS01 |
Confirmation statement made on 10 May 2021 with no updates
|
|
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of Luke Mulekezi as a director on 7 September 2020 | |
15 Jan 2021 | AP01 | Appointment of Ayyab Cockburn as a director on 14 January 2021 | |
09 Oct 2020 | MR01 | Registration of charge 113615720001, created on 8 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
17 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
06 Feb 2020 | PSC02 | Notification of Antser Holdings Limited as a person with significant control on 2 September 2019 | |
06 Feb 2020 | PSC07 | Cessation of Jim Cockburn as a person with significant control on 2 September 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Laurence Michael Byrne as a director on 17 January 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | PSC04 | Change of details for Mr Jim Cockburn as a person with significant control on 6 March 2019 | |
10 May 2019 | PSC07 | Cessation of Luke Mulekezi as a person with significant control on 6 March 2019 | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
05 Feb 2019 | AD01 | Registered office address changed from 123 Crown House Office Hagley Road Birmingham B16 8LD England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 5 February 2019 | |
17 Dec 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 123 Crown House Office Hagley Road Birmingham B16 8LD on 5 December 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr. Richard Andrew Dooner as a director on 24 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr. Laurence Michael Byrne as a director on 5 September 2018 | |
15 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-15
|