Advanced company searchLink opens in new window

ASSISTIVE TECHNOLOGIES (AT) LTD

Company number 07327915

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 150
28 Aug 2012 CH01 Director's details changed for Dr Mark Paul Trevail on 1 August 2012
28 Aug 2012 AP02 Appointment of Farehamsight as a director on 4 April 2012
03 Jul 2012 AD01 Registered office address changed from C/O Assistive Technologies (At) Ltd Suite 3 Queens Gate 11 Queens Road Fareham Hampshire PO16 0NW England on 3 July 2012
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 TM02 Termination of appointment of Simon Clarke as a secretary on 13 December 2011
14 Feb 2012 AD01 Registered office address changed from C/O Assistive Technologies (At) Ltd 116 - 118 West Street Fareham Hampshire PO16 0EP United Kingdom on 14 February 2012
12 Oct 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
31 Aug 2011 AP03 Appointment of Mr Simon Clarke as a secretary
29 Aug 2011 AP01 Appointment of Mr Stephen Paul Lovelock as a director
25 Aug 2011 CH01 Director's details changed for Dr Mark Paul Trevail on 24 August 2011
24 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
24 Aug 2011 TM02 Termination of appointment of Maan Najjar as a secretary
24 Aug 2011 AD01 Registered office address changed from Rushin House Flat 2 West Street Portchester Fareham Hampshire Wepo16 9Xp on 24 August 2011
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 130
28 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
28 Sep 2010 CONNOT Change of name notice
27 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted