Advanced company searchLink opens in new window

ATHERTON SIGNS & INSTALLATIONS LIMITED

Company number 10685338

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)
06 Jun 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Dec 2023 AD01 Registered office address changed from 130 Awsworth Road Ilkeston DE7 8JF England to Unit C Plot 5 Merlin Way Quarry Hill Industrial Estate Ilkeston DE7 4RA on 27 December 2023
27 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Piotr Rozenek as a director on 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
26 Mar 2021 PSC07 Cessation of Piotr Rozenek as a person with significant control on 19 March 2021
26 Mar 2021 PSC04 Change of details for Mr Joseph Samuel Paul Atherton as a person with significant control on 19 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
23 Mar 2020 CH01 Director's details changed for Mr Joseph Samuel Paul Atherton on 28 February 2020
23 Mar 2020 PSC04 Change of details for Mr Joseph Samuel Paul Atherton as a person with significant control on 28 February 2020
28 Feb 2020 AD01 Registered office address changed from 30 Newmanleys Road Eastwood Nottingham NG16 3TD England to 130 Awsworth Road Ilkeston DE7 8JF on 28 February 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 PSC04 Change of details for Mr Joseph Samuel Paul Atherton as a person with significant control on 5 July 2018
18 Jul 2018 PSC01 Notification of Piotr Rozenek as a person with significant control on 5 July 2018
18 Jul 2018 AP01 Appointment of Mr Piotr Rozenek as a director on 5 July 2018
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
04 Apr 2018 PSC04 Change of details for Mr Joseph Samuel Paul Atherton as a person with significant control on 21 March 2018