Advanced company searchLink opens in new window

ATECH SUPPORT LIMITED

Company number 06021756

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Jul 2025 AP01 Appointment of Mr Adrian Chamberlain as a director on 30 June 2025
04 Jul 2025 AP01 Appointment of Mr Richard Last as a director on 30 June 2025
30 Jun 2025 MR01 Registration of charge 060217560008, created on 27 June 2025
17 Jun 2025 TM01 Termination of appointment of Lucy Rebecca Dimes as a director on 5 June 2025
17 Jun 2025 PSC05 Change of details for Kookaburra Bidco Limited as a person with significant control on 21 February 2025
02 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2025 MA Memorandum and Articles of Association
24 Dec 2024 MR01 Registration of charge 060217560007, created on 20 December 2024
20 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
24 Oct 2024 MR04 Satisfaction of charge 060217560006 in full
24 Oct 2024 MR04 Satisfaction of charge 060217560004 in full
04 Oct 2024 AP01 Appointment of Ms Lucy Rebecca Dimes as a director on 1 October 2024
04 Oct 2024 AP01 Appointment of Mr Scott Thomas Cunningham as a director on 1 October 2024
04 Oct 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
04 Oct 2024 AD01 Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Tim Mark George as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of Neil Patrick Macdougall as a director on 1 October 2024
30 Jul 2024 AA Full accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
27 Nov 2023 TM01 Termination of appointment of Russell James Todhunter as a director on 14 November 2023
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Oct 2023 PSC05 Change of details for Kookaburra Bidco Limited as a person with significant control on 1 October 2023
04 Oct 2023 AD01 Registered office address changed from Jubilee House Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 4 October 2023
18 Aug 2023 AP01 Appointment of Mr Neil Patrick Macdougall as a director on 18 August 2023
14 Apr 2023 MR04 Satisfaction of charge 060217560003 in full