- Company Overview for ATEX INSPECTIONS LIMITED (04894223)
- Filing history for ATEX INSPECTIONS LIMITED (04894223)
- People for ATEX INSPECTIONS LIMITED (04894223)
- More for ATEX INSPECTIONS LIMITED (04894223)
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
|
|
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
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |