Advanced company searchLink opens in new window

A'TIS-EAU LIMITED

Company number 05713513

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)
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 PSC04 Change of details for Mr James Leslie Bridge as a person with significant control on 2 October 2021
26 Nov 2021 CH01 Director's details changed for Mr James Leslie Bridge on 2 October 2021
01 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
03 Jun 2021 PSC04 Change of details for Mr James Leslie Bridge as a person with significant control on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr James Leslie Bridge on 3 June 2021
03 Jun 2021 CH03 Secretary's details changed for Dawn Bridge on 3 June 2021
28 May 2021 AD01 Registered office address changed from Unit 24 Howard Way Interchange Park Newport Pagnell MK16 9QS England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 28 May 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
02 Oct 2019 PSC04 Change of details for Mr James Leslie Bridge as a person with significant control on 4 April 2019
22 Feb 2019 TM01 Termination of appointment of Paul Banks as a director on 18 February 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
01 Oct 2018 PSC07 Cessation of Dawn Bridge as a person with significant control on 16 April 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 501
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 426
23 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates