ATTAIN GROUP LIMITED
Status | ACTIVE |
Company No. | 03810856 |
Category | Private Limited Company |
Incorporated | 21 Jul 1999 |
Age | 24 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ATTAIN GROUP LIMITED is an active private limited company with number 03810856. It was incorporated 24 years, 10 months, 14 days ago, on 21 July 1999. The company address is G25 Wigan Investment Centre G25 Wigan Investment Centre, Wigan, WN3 5BA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-13
Officer name: Russell Iain Bluck
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 19 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jackie Salt
Change date: 2021-09-19
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-04
Officer name: Mr Russell Iain Bluck
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-04
Officer name: Mr Lee Russell Atkinson
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
New address: G25 Wigan Investment Centre Waterside Drive Wigan WN3 5BA
Old address: 1a Dane Road Industrial Estate Sale M33 7BH England
Change date: 2021-09-13
Documents
Cessation of a person with significant control
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-31
Psc name: Icx4 Limited
Documents
Notification of a person with significant control
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russell Bluck
Notification date: 2021-08-31
Documents
Termination secretary company with name termination date
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anwyl Richard Whitehead
Termination date: 2021-08-31
Documents
Notification of a person with significant control
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Russell Atkinson
Notification date: 2021-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jonathan Ashby
Termination date: 2021-08-31
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Mrs Jackie Salt
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Iain Bluck
Appointment date: 2021-08-31
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Russell Atkinson
Appointment date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: 1a Dane Road Industrial Estate Sale M33 7BH
Change date: 2021-06-04
Old address: 15 Attenburys Lane Timperley Altrincham WA14 5QE England
Documents
Change account reference date company previous shortened
Date: 10 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
Old address: 1a the Moorings Dane Road Industrial Estate Sale M33 7BH England
Change date: 2021-01-06
New address: 15 Attenburys Lane Timperley Altrincham WA14 5QE
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-06
Officer name: Roy Dixon
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-06
Officer name: Amanda Dixon
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Address
Type: AD01
Old address: Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU England
New address: 1a the Moorings Dane Road Industrial Estate Sale M33 7BH
Change date: 2020-08-12
Documents
Appoint person director company with name date
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jonathan Ashby
Appointment date: 2020-08-06
Documents
Appoint person secretary company with name date
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anwyl Richard Whitehead
Appointment date: 2020-08-06
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-06
Psc name: Icx4 Limited
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Dixon
Cessation date: 2020-08-06
Documents
Mortgage satisfy charge full
Date: 21 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038108560002
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Resolution
Date: 22 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-15
Capital : 20,756.65 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 16 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Capital allotment shares
Date: 03 Jul 2019
Action Date: 17 Jun 2019
Category: Capital
Type: SH01
Capital : 17,141.96 GBP
Date: 2019-06-17
Documents
Resolution
Date: 28 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 25 Mar 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-06-30
Documents
Resolution
Date: 15 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amanda Dixon
Appointment date: 2018-12-18
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Daniel John Parker
Documents
Termination secretary company with name termination date
Date: 18 Dec 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Daniel John Parker
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 19 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-28
Capital : 13,580.96 GBP
Documents
Change account reference date company previous shortened
Date: 29 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-29
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 20 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roy Dixon
Notification date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
New address: Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU
Old address: The Valueworks Building Smithy Court, Smithy Brook Lane Pemberton Business Park Wigan Lancashire WN3 6PS
Change date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 05 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Capital allotment shares
Date: 29 Jun 2016
Action Date: 13 Jun 2016
Category: Capital
Type: SH01
Capital : 6,138.36 GBP
Date: 2016-06-13
Documents
Resolution
Date: 08 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Capital allotment shares
Date: 10 Jul 2015
Action Date: 26 Jun 2015
Category: Capital
Type: SH01
Capital : 6,138.36 GBP
Date: 2015-06-26
Documents
Resolution
Date: 10 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 29 Apr 2015
Action Date: 15 Jul 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-07-15
Documents
Capital allotment shares
Date: 15 Apr 2015
Action Date: 15 Oct 2013
Category: Capital
Type: SH01
Capital : 71,412.53 GBP
Date: 2013-10-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2015
Action Date: 15 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038108560002
Charge creation date: 2015-01-15
Documents
Mortgage satisfy charge full
Date: 08 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Dixon
Appointment date: 2014-12-17
Documents
Termination secretary company with name termination date
Date: 07 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-17
Officer name: Anthony Ellis
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Ellis
Termination date: 2014-12-17
Documents
Appoint person secretary company with name date
Date: 07 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel John Parker
Appointment date: 2014-12-17
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Salt
Termination date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Appoint person director company with name date
Date: 31 Jul 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-02
Officer name: Mrs Jacqueline Salt
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Parker
Change date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 26 Feb 2014
Action Date: 26 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-26
Capital : 70,868.53 GBP
Documents
Capital allotment shares
Date: 26 Feb 2014
Action Date: 26 Mar 2013
Category: Capital
Type: SH01
Capital : 70,829.71 GBP
Date: 2013-03-26
Documents
Capital alter shares subdivision
Date: 26 Feb 2014
Action Date: 26 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Appoint person director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Parker
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Sandford
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: Pier House Wallgate Wigan Lancashire WN3 4AL
Change date: 2013-01-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 04 Oct 2011
Action Date: 30 Sep 2011
Category: Capital
Type: SH01
Capital : 470 GBP
Date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Change account reference date company current extended
Date: 07 Mar 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan James Sandford
Change date: 2010-06-01
Documents
Appoint person secretary company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Ellis
Documents
Accounts amended with made up date
Date: 29 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 03 Nov 2010
Action Date: 04 Mar 2010
Category: Capital
Type: SH01
Capital : 470 GBP
Date: 2010-03-04
Documents
Capital return purchase own shares
Date: 03 Nov 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital alter shares subdivision
Date: 25 Sep 2010
Action Date: 04 Mar 2010
Category: Capital
Type: SH02
Date: 2010-03-04
Documents
Some Companies
REDWOODS, 2 CLYST WORKS,EXETER,EX3 0DB
Number: | 07244892 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 08443004 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DUNSTANS HOUSE, 15-17 SOUTH STREET,WORTHING,BN14 7LG
Number: | 10761052 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WOLSELEY ROAD,HARROW,HA3 5RU
Number: | 11215927 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 NORTH CIRCULAR ROAD,LONDON,NW10 0PH
Number: | 10866612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRE HYDRAULICS LIMITED SPIRE HYDRAULICS LTD,CHESTERFIELD,S41 9BE
Number: | 01797403 |
Status: | ACTIVE |
Category: | Private Limited Company |