Advanced company searchLink opens in new window

ATEX DESIGN LIMITED

Company number SC548663

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)
02 Feb 2024 AA Micro company accounts made up to 31 October 2023
02 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
08 Dec 2022 CH01 Director's details changed for Margaret Watters on 1 December 2022
08 Dec 2022 PSC04 Change of details for Margaret Watters as a person with significant control on 1 November 2022
08 Dec 2022 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
27 Oct 2022 PSC01 Notification of Charlotte Watters as a person with significant control on 3 December 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 350
01 Dec 2021 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Oct 2019 PSC01 Notification of Philip Graham Watters as a person with significant control on 1 February 2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
31 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jan 2019 AP01 Appointment of Mr Philip Graham Watters as a director on 29 January 2019
30 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
13 Oct 2018 AD01 Registered office address changed from Unit 9 Almond Road Falkirk FK2 9FQ United Kingdom to 1 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 13 October 2018
11 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
27 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-27
  • GBP 1