Advanced company searchLink opens in new window

ATEC M&E LTD

Company number 12362336

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Mr Andrew Pykerman on 6 February 2023
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
10 Apr 2021 AD01 Registered office address changed from 43 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England to 7D Flint Road Letchworth Garden City SG6 1HJ on 10 April 2021
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
31 Dec 2020 AD01 Registered office address changed from 22 Cedarwood House Blackhorse Road Letchworth Garden City SG6 1HB England to 43 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ on 31 December 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
22 Apr 2020 AD01 Registered office address changed from 16 Palmerston Way Fairfield Hitchin SG5 4FP England to 22 Cedarwood House Blackhorse Road Letchworth Garden City SG6 1HB on 22 April 2020
13 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted