Advanced company searchLink opens in new window

ATEX INSPECTIONS LIMITED

Company number 04894223

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)
21 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Dayne Kurt Thompson on 21 September 2022
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
12 May 2021 AA Micro company accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 3
14 Sep 2017 PSC01 Notification of Dayne Kurt Thompson as a person with significant control on 14 September 2017
11 Jul 2017 AP01 Appointment of Mr Dayne Kurt Thompson as a director on 8 July 2017
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 AD01 Registered office address changed from Arbeia Business Centre 8 Stanhope Parade Chichester South Shields Tyne & Wear NE33 4BA to Companies-on-Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016
24 Sep 2015 CH01 Director's details changed for Mr Raymond Cowie on 1 September 2015
24 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014