Advanced company searchLink opens in new window

ATECH NETWORK SERVICES LIMITED

Company number 06678536

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 MR04 Satisfaction of charge 066785360001 in full
28 Jan 2016 CC04 Statement of company's objects
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/01/2016
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