Advanced company searchLink opens in new window

ATCO COMPLETIONS SERVICES LTD

Company number 09621279

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)
25 Oct 2023 AA Micro company accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
02 Sep 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 28 Bagdale Whitby North Yorkshire YO21 1QL on 2 September 2020
01 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Dec 2019 PSC04 Change of details for Mr Samuel Atkinson as a person with significant control on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD to 7 Bell Yard London WC2A 2JR on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Samuel Atkinson on 16 December 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2016 CS01 Confirmation statement made on 8 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 CH01 Director's details changed for Sam Atkinson on 7 July 2015
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted