Advanced company searchLink opens in new window

ATECH SOLUTIONS IT LTD

Company number 09330934

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)
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 AD01 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 6 January 2023
06 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
07 Jul 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from 8 Walworth Road Flat 3405 London SE1 6EJ England to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 1 April 2020
15 Jan 2020 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
02 May 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
05 May 2016 CH01 Director's details changed for Miss Andra Oprea on 27 November 2014
18 Feb 2016 CH01 Director's details changed for Miss Andra Oprea on 27 January 2016
18 Feb 2016 AD01 Registered office address changed from Flat 2 9 John Maurice Close London SE17 1PY to 8 Walworth Road Flat 3405 London SE1 6EJ on 18 February 2016
03 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
03 Dec 2015 CH01 Director's details changed for Miss Andra Oprea on 3 December 2015
24 Mar 2015 AD01 Registered office address changed from 9 Flat 2 9 John Maurice Close London SE17 1PY England to Flat 2 9 John Maurice Close London SE17 1PY on 24 March 2015
16 Mar 2015 AD01 Registered office address changed from 5 Averill Street London W6 8ED United Kingdom to 9 Flat 2 9 John Maurice Close London SE17 1PY on 16 March 2015