A.T.E. SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04440390 |
Category | Private Limited Company |
Incorporated | 16 May 2002 |
Age | 22 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
A.T.E. SOLUTIONS LIMITED is an active private limited company with number 04440390. It was incorporated 22 years, 19 days ago, on 16 May 2002. The company address is Units 1 & 2 Units 1 & 2, Northampton, NN7 3DG, Northants.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Peter Kavanagh
Appointment date: 2023-10-13
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Notification of a person with significant control
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-03
Psc name: Bergman & Beving Invest Ab
Documents
Cessation of a person with significant control
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-03
Psc name: Steven John Lees
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-03
Officer name: Mr Nils Oscar Alf Fredell
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Philip King
Appointment date: 2023-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Arthur Ryan
Termination date: 2023-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karren Elizabeth Lees
Termination date: 2023-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Falconer
Termination date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Resolution
Date: 15 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 15 Jan 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Falconer
Change date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: Unit 2 Prospect Court, Courteenhall Road Blisworth Northampton NN7 3DG United Kingdom
Change date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karren Elizabeth Lees
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven John Lees
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Arthur Ryan
Change date: 2010-05-16
Documents
Change registered office address company with date old address
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-09
Old address: Units 1 & 2 Prospect Court Courteen Hall Road Blisworth Northampton Northamptonshire NW7 3DG
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Falconer
Change date: 2010-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 10/01/08\gbp si 400@1=400\gbp ic 1/401\
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/02/04--------- £ si 20498@1=20498 £ ic 2/20500
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Some Companies
ANTIQUE STAMPS ETI & PAUL LIMITED
TRADERS HOUSE FLAT 4,POOLE,BH15 1NB
Number: | 08864885 |
Status: | ACTIVE |
Category: | Private Limited Company |
141-142 FENCHURCH STREET,LONDON,EC3M 6BL
Number: | 09465877 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H 5 -6 HORTON ROAD,SLOUGH,SL3 0DF
Number: | 08059607 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A/2B MIDDLETON DISTRICT CENTRE,LEEDS,LS10 4AX
Number: | 04264115 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX AND HOUNDS,CLEATOR,CA23 3AR
Number: | 11171154 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE TOWER BLUE,SALFORD,M50 2ST
Number: | 07902658 |
Status: | ACTIVE |
Category: | Private Limited Company |