Advanced company searchLink opens in new window

ATS TECH SOLUTIONS LIMITED

Company number 11361572

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)
01 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/08/2021.
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
  • RES13 ‐ Directors authorised to allot 20 ordinary shares 06/03/2019
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 2.00
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 120
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-15
  • GBP 100