Advanced company searchLink opens in new window

ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD

Company number 06404264

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)
01 Jun 2017 CH01 Director's details changed for Veronique Favier on 1 June 2017
09 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
27 Oct 2016 AD01 Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ to The Exchange Express Park, Bristol Road Bridgwater TA6 4RR on 27 October 2016
26 Oct 2016 TM01 Termination of appointment of Phil Le Francois as a director on 25 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 May 2016 AP01 Appointment of Mr Francois Nicot as a director on 8 April 2016
29 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
27 Oct 2014 AD01 Registered office address changed from 42-44 Clarendon Road Clarendon Road Watford WD17 1JJ England to 42-44 Clarendon Road Watford WD17 1JJ on 27 October 2014
03 Oct 2014 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 42-44 Clarendon Road Clarendon Road Watford WD17 1JJ on 3 October 2014
05 Aug 2014 AP01 Appointment of Mr Ben Stocken as a director on 1 August 2014
31 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 TM02 Termination of appointment of Christopher Nowak as a secretary
19 Dec 2011 AP03 Appointment of Veronique Favier as a secretary
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jun 2010 CH01 Director's details changed for Veronique Favier on 21 May 2010
09 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders