AUDIT TRAIL TECHNOLOGIES LIMITED

Suite 3 506 Walton Summit Centre Suite 3 506 Walton Summit Centre, Preston, PR5 8AY, United Kingdom
StatusACTIVE
Company No.09183402
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

AUDIT TRAIL TECHNOLOGIES LIMITED is an active private limited company with number 09183402. It was incorporated 9 years, 9 months, 10 days ago, on 20 August 2014. The company address is Suite 3 506 Walton Summit Centre Suite 3 506 Walton Summit Centre, Preston, PR5 8AY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvie Hynes

Appointment date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: Alan Geoffrey Stansbury-Stokes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-15

Psc name: Sg Systems Europe Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Geoffrey Stansbury-Stokes

Change date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 110 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Angus Gregory Elborough Manns

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 11 May 2018

Category: Capital

Type: SH01

Capital : 92 GBP

Date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: 8 Thatcher Avenue Torquay TQ1 2PD England

New address: Suite 3 506 Walton Summit Centre Bamber Bridge Preston PR5 8AY

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Martin Hynes

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

New address: 8 Thatcher Avenue Torquay TQ1 2PD

Old address: The Piggeries Hassop Bakewell Derbyshire DE45 1NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Second filing of form with form type

Date: 19 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 22 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Mr Angus Gregory Elborough Manns

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Geoffrey Stansbury-Stokes

Appointment date: 2014-10-24

Documents

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER ENERGY PARTNERSHIP LIMITED PARTNERSHIP

AMBER INFRASTRUCTURE LIMITED ONE LOCHRIN SQUARE,EDINBURGH,EH3 9QA

Number:SL008605
Status:ACTIVE
Category:Limited Partnership

HUSE LIVING LIMITED

102 ROSENEATH ROAD,URMSTON,M41 5AZ

Number:11387194
Status:ACTIVE
Category:Private Limited Company

MY GREEN INVESTMENT C.I.C.

53 ASHLEY ROAD,ALTRINCHAM,WA14 2DP

Number:08492208
Status:ACTIVE
Category:Community Interest Company

SAFETY HEROES LTD

HYWAY READING ROAD,READING,RG2 9HN

Number:07953806
Status:ACTIVE
Category:Private Limited Company

SP COSTS & LAW LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11912131
Status:ACTIVE
Category:Private Limited Company

TIM HAWKINS MOTOR REPAIRS LTD

C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:07848525
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