Advanced company searchLink opens in new window

MCKENZIES ATS LIMITED

Company number 11410605

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)
01 Mar 2024 MR04 Satisfaction of charge 114106050001 in full
28 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 30 September 2023
12 Dec 2023 PSC01 Notification of Paul Baker as a person with significant control on 1 March 2022
24 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
24 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 CS01 Confirmation statement made on 11 June 2022 with updates
01 Aug 2022 PSC01 Notification of Colin Mccoy as a person with significant control on 18 February 2022
01 Aug 2022 PSC07 Cessation of Xenadin Uk Professional Services Limited as a person with significant control on 18 February 2022
01 Aug 2022 AA Unaudited abridged accounts made up to 31 May 2021
08 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
03 Jun 2020 AA Micro company accounts made up to 31 May 2019
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 410
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 410
07 Feb 2020 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement/ share sale agreement 01/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 PSC07 Cessation of Paul Stuart Baker as a person with significant control on 1 June 2019
29 Oct 2019 PSC02 Notification of Xenadin Uk Professional Services Limited as a person with significant control on 1 June 2019
29 Oct 2019 PSC07 Cessation of Colin Edward Mccoy as a person with significant control on 1 June 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 205
05 Aug 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
16 Nov 2018 MR01 Registration of charge 114106050001, created on 16 November 2018