ATC SOUTHERN LIMITED

Downsview House Downsview House, Oxted, RH8 0QE, Surrey, United Kingdom
StatusACTIVE
Company No.04866910
CategoryPrivate Limited Company
Incorporated14 Aug 2003
Age20 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

ATC SOUTHERN LIMITED is an active private limited company with number 04866910. It was incorporated 20 years, 10 months, 1 day ago, on 14 August 2003. The company address is Downsview House Downsview House, Oxted, RH8 0QE, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-21

Psc name: Andrew Chapman

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Andrew Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE

Change date: 2022-07-21

Old address: Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Andrew Chapman

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Chapman

Change date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Andrew Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Chapman

Change date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-21

Officer name: Andrew Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a t c arboriculturists LIMITED\certificate issued on 27/04/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Andrew Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Chapman

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Andrew Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 26/08/2009 from moorgate house 7B station road west oxted surrey RH8 9EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed joyce christine lewis

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert frith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 21/03/06 from: 74A station road east oxted surrey RH8 0PG

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K. DANCE STUDIO LIMITED

3 QUEENSBURY LANE,MILTON KEYNES,MK10 9PQ

Number:11157573
Status:ACTIVE
Category:Private Limited Company

AMB PLASTERING & DRYLINING LIMITED

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:11755396
Status:ACTIVE
Category:Private Limited Company

AMOR FOOD AND BEVERAGES HOLDINGS LIMITED

70-72 ALMA ROAD,WINDSOR,SL4 3EZ

Number:11212697
Status:ACTIVE
Category:Private Limited Company

BRITNETT HAMPSHIRE LIMITED

93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:05095023
Status:ACTIVE
Category:Private Limited Company

FORTITUDO CONSULTING LIMITED

THE SENATE,EXETER,EX1 1UG

Number:09187945
Status:ACTIVE
Category:Private Limited Company

MPD GROUP SOLUTIONS LTD

11 SMUGGLERS END, WINDMILL PLATT,HAYWARDS HEATH,RH17 6BQ

Number:11384667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source