Advanced company searchLink opens in new window

AT FACILITIES MANAGEMENT LTD

Company number 11756993

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)
10 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
25 Oct 2024 AA Micro company accounts made up to 31 January 2024
03 Aug 2024 CERTNM Company name changed elevate uk facilities LTD\certificate issued on 03/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-31
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
06 May 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
03 Jan 2022 CH01 Director's details changed for Mrs Harriet Ellen Taylor on 2 January 2022
03 Jan 2022 CH01 Director's details changed for Mr Adam Michael John Taylor on 2 January 2022
03 Jan 2022 PSC04 Change of details for Mr Adam Michael John Taylor as a person with significant control on 2 January 2022
03 Jan 2022 PSC04 Change of details for Mrs Harriet Ellen Taylor as a person with significant control on 2 January 2022
03 Jan 2022 AD01 Registered office address changed from 61 Uplands Avenue Rowley Regis B65 9PX England to Bankside Studios Parkes Passage Stourport on Severn Worcestershire DY13 9EA on 3 January 2022
25 May 2021 AA Micro company accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
22 Nov 2020 AA Micro company accounts made up to 31 January 2020
18 Feb 2020 PSC04 Change of details for Mrs Harriet Ellen Taylor as a person with significant control on 17 February 2020
18 Feb 2020 AP01 Appointment of Mr Adam Taylor as a director on 18 February 2020
18 Feb 2020 PSC01 Notification of Adam Taylor as a person with significant control on 17 February 2020
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 2
30 Jan 2020 CH01 Director's details changed for Miss Harriet Ellen Snape on 29 January 2020
29 Jan 2020 PSC04 Change of details for Miss Harriet Ellen Snape as a person with significant control on 21 April 2019
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
09 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-09
  • GBP 1