Advanced company searchLink opens in new window

ATKINS DESIGNS LIMITED

Company number 11055945

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Aug 2023 PSC04 Change of details for Mr Ian Atkins as a person with significant control on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mrs Lillian Atkins as a person with significant control on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mr Ian Atkins as a person with significant control on 22 August 2023
22 Aug 2023 AD01 Registered office address changed from 19 Main Road Galgate Lancaster LA2 0JW England to Dovedale House Spring Bank Silverdale Carnforth LA5 0TE on 22 August 2023
22 Aug 2023 TM01 Termination of appointment of Nicholas Robert Kay as a director on 22 August 2023
25 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
04 Nov 2022 CH01 Director's details changed for Mr Nicholas Robert Kay on 4 November 2022
04 Nov 2022 PSC04 Change of details for Mr Nicholas Robert Kay as a person with significant control on 4 November 2022
04 Nov 2022 AD01 Registered office address changed from 4 Chestnut Avenue Brookhouse Lancaster LA2 9PF England to 19 Main Road Galgate Lancaster LA2 0JW on 4 November 2022
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
07 Mar 2018 CH01 Director's details changed for Mrs Lillian Atkins on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Ian Atkins on 7 March 2018
16 Nov 2017 CH01 Director's details changed for Mr Nicholas Robert Kay on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from Albert House 27 Victoria Street Settle North Yorkshire BD24 9HD England to 4 Chestnut Avenue Brookhouse Lancaster LA2 9PF on 16 November 2017
09 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-09
  • GBP 3