Advanced company searchLink opens in new window

A-TEAM RIGGING LTD

Company number 09128130

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)
25 Mar 2024 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
12 Dec 2022 PSC04 Change of details for Mr Samuel Twomey as a person with significant control on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Samuel Twomey on 12 December 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 March 2022
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
08 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Class consent 01/04/2021
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interests/create new classes of shares 01/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
09 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Alpha 6, Masterlord Office West Road Ipswich Suffolk IP3 9SX on 19 May 2021
13 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
19 Jul 2019 AD01 Registered office address changed from 8 Goyfield Avenue Felixstowe IP11 7RX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 19 July 2019
05 Apr 2019 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 8 Goyfield Avenue Felixstowe IP11 7RX on 5 April 2019
07 Mar 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017