- Company Overview for ATECH NETWORK SERVICES LIMITED (06678536)
- Filing history for ATECH NETWORK SERVICES LIMITED (06678536)
- People for ATECH NETWORK SERVICES LIMITED (06678536)
- Charges for ATECH NETWORK SERVICES LIMITED (06678536)
- More for ATECH NETWORK SERVICES LIMITED (06678536)
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) |
---|---|---|---|
23 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
17 Oct 2016 | AUD | Auditor's resignation | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
27 May 2016 | MR01 | Registration of charge 066785360002, created on 11 May 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | MR04 | Satisfaction of charge 066785360001 in full | |
28 Jan 2016 | CC04 | Statement of company's objects | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2010 | |
02 Dec 2015 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
21 Oct 2015 | AD02 | Register inspection address has been changed to 11 the Avenue Southampton SO17 1XF | |
21 Oct 2015 | AD03 | Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF | |
16 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 | |
09 Oct 2015 | AP03 | Appointment of James Neil Wilson as a secretary on 2 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Alex James Moody as a director on 2 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr David Charles Phillips as a director on 2 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Dr Paul James Bradford as a director on 2 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mathew Owen Kirk as a director on 2 October 2015 | |
08 Oct 2015 | AP01 | Appointment of James Neil Wilson as a director on 2 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from , Unit 5 Rotherbrook Court Bedford Road, Petersfield, Hampshire, GU32 3QG to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 8 October 2015 | |
08 Oct 2015 | AA01 | Current accounting period extended from 30 March 2016 to 31 March 2016 | |
08 Oct 2015 | TM01 | Termination of appointment of Mark Horton as a director on 2 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Adam Stuart Cheshire as a director on 2 October 2015 |