Advanced company searchLink opens in new window

AT TECHNOLOGY SERVICES LIMITED

Company number 10315983

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)
16 Sep 2019 PSC01 Notification of Tarek Radwan as a person with significant control on 1 September 2019
16 Sep 2019 PSC01 Notification of Muneeb Choudhry as a person with significant control on 1 September 2019
16 Sep 2019 PSC01 Notification of Hasnain Abbasi as a person with significant control on 1 September 2019
16 Sep 2019 PSC02 Notification of At Medics Holdings Llp as a person with significant control on 1 September 2019
16 Sep 2019 PSC04 Change of details for Mr Hasib Aftab as a person with significant control on 1 September 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 08/08/2019
03 Sep 2019 SH02 Sub-division of shares on 8 August 2019
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
26 Jun 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
24 Apr 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
21 May 2018 MA Memorandum and Articles of Association
21 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 21,431
08 Feb 2018 AA Micro company accounts made up to 31 August 2017
20 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
19 Aug 2017 PSC01 Notification of Hasib Aftab as a person with significant control on 7 August 2017
19 Aug 2017 PSC07 Cessation of Hasib Aftab as a person with significant control on 7 August 2017
10 Aug 2017 AD03 Register(s) moved to registered inspection location Numeric House 98 Station Road Sidcup DA15 7BY
10 Aug 2017 AD02 Register inspection address has been changed to Numeric House 98 Station Road Sidcup DA15 7BY
05 Mar 2017 AP03 Appointment of Sadia Mustafa as a secretary on 1 March 2017
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 14,288
07 Sep 2016 CH01 Director's details changed for Mr Hasib Aftab on 8 August 2016
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 4,286