Advanced company searchLink opens in new window

ATKINSON CLINICAL CONTRACTING LIMITED

Company number 08352551

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)
22 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
23 Mar 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
17 Jun 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
18 Jul 2019 PSC02 Notification of Ternary Holdings Ltd as a person with significant control on 31 March 2019
18 Jul 2019 PSC07 Cessation of Wendy Rimmer as a person with significant control on 31 March 2019
12 Apr 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to 42a the Old Mill 42a Town Street Marple Bridge Stockport SK6 5AA on 11 January 2019
21 Mar 2018 AA Micro company accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
12 May 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
24 Apr 2015 AD01 Registered office address changed from 77/81 Alma Road Clifton Bristol BS8 2DP to Albion Dockside Building Hanover Place Bristol BS1 6UT on 24 April 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
13 Nov 2014 CH01 Director's details changed for Ms Wendy Atkinson on 13 November 2014
13 Nov 2014 CH01 Director's details changed for Mr James Peter Rimmer on 13 November 2014