ADVANCED TECHNOLOGY INSTALLATIONS LIMITED

The Stables The Stables, Alton, GU34 1HG, Hampshire, England
StatusACTIVE
Company No.05482926
CategoryPrivate Limited Company
Incorporated16 Jun 2005
Age18 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

ADVANCED TECHNOLOGY INSTALLATIONS LIMITED is an active private limited company with number 05482926. It was incorporated 18 years, 11 months, 27 days ago, on 16 June 2005. The company address is The Stables The Stables, Alton, GU34 1HG, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Jarvis

Appointment date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-18

Officer name: Mr Kevin Mailey

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Kelsing

Change date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Kelsing

Change date: 2022-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH06

Date: 2020-01-20

Capital : 237.00 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2020

Action Date: 22 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054829260003

Charge creation date: 2020-01-22

Documents

View document PDF

Capital cancellation shares

Date: 07 Feb 2020

Action Date: 21 Jan 2020

Category: Capital

Type: SH06

Date: 2020-01-21

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Capital : 285.00 GBP

Date: 2020-01-17

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kelsing

Appointment date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Kevin Mailey

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Robinson

Termination date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Sarah Elizabeth Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-22

Officer name: Simon John Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-22

Psc name: Ati Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-22

Psc name: Simon John Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-12

Charge number: 054829260002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG

Change date: 2018-01-08

Old address: C/O Byrne Palmer & Co 14 Queens Road Hersham, Walton-on-Thames Surrey KT12 5LS

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH06

Capital : 85.00 GBP

Date: 2017-09-22

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Robinson

Appointment date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Peter Michael Kelsing

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon John Robinson

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Simon John Robinson

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Michael Kelsing

Change date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/08/05--------- £ si 15@1=15 £ ic 85/100

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/08/05--------- £ si 84@1=84 £ ic 1/85

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GB ASSETS LTD

28 STRIDE AVENUE,PORTSMOUTH,PO3 6HL

Number:09745413
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE DEVELOPMENT EDUCATION LIMITED

4TH FLOOR,DEAN STREET,NE1 1PG

Number:03392174
Status:LIQUIDATION
Category:Private Limited Company

MEADOWS WEALTH MANAGEMENT LIMITED

8 COLLEGE STREET,GLOUCESTER,GL1 2NE

Number:10373006
Status:ACTIVE
Category:Private Limited Company

SMART PRESTIGE REPAIRS LIMITED

45 PIPPIN CLOSE,NOTTINGHAM,NG16 6JE

Number:11084133
Status:ACTIVE
Category:Private Limited Company

STATION ROAD CHIPPY LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:09614021
Status:ACTIVE
Category:Private Limited Company

SUGAR RUSH SHAKE LTD

111A GEORGE LANE,LONDON,E18 1AN

Number:09568363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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