(CERTNM) Company name changed AT2 services LIMITEDcertificate issued on 20/02/24
filed on: 20th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 1st June 2021
filed on: 20th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from George Lansbury House 60 London N22 5PE England on 15th June 2021 to 55 Ingledew Road London SE18 1AP
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2021
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 30th November 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2020
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2019 to 31st March 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th October 2018
filed on: 7th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chartwell House 292 Hale Lane Edgware Middlesex HA8 8NP on 23rd April 2018 to George Lansbury House 60 London N22 5PE
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th October 2015
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th October 2015
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th October 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, November 2014
| resolution
|
|
(AD01) Change of registered address from Chartwell House 89 Farm Raod Edgware Middlesex HA8 8NP on 30th October 2014 to Chartwell House 292 Hale Lane Edgware Middlesex HA8 8NP
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Chartwell House 292 Hale Lane Edgware Middlesex HA8 8NB England on 2nd October 2014 to Chartwell House 89 Farm Raod Edgware Middlesex HA8 8NP
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 19th May 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 110 Fairmead Crescent Edgware Middlesex HA8 8YP United Kingdom on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Berkeley House 18 - 24 High Street Edgware Middlesex HA8 7RP England on 5th December 2013
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor Berkeley House 18 - 24 High Street Edgware Middlesex HA8 7RP on 30th October 2013
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th October 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 110 Fairmead Crescent Edgware Middlesex HA8 8YP United Kingdom on 10th October 2012
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 14th August 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(7 pages)
|