AUDIT TRAIL TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 09183402 |
Category | Private Limited Company |
Incorporated | 20 Aug 2014 |
Age | 9 years, 9 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-15
Capital : 110 GBP
Documents
Capital allotment shares
Date: 15 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2019-04-01
Documents
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
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
Capital allotment shares
Date: 13 Nov 2018
Action Date: 11 May 2018
Category: Capital
Type: SH01
Capital : 92 GBP
Date: 2018-05-11
Documents
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 19 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 12 Nov 2014
Action Date: 22 Oct 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-10-22
Documents
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
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
Some Companies
AMBER ENERGY PARTNERSHIP LIMITED PARTNERSHIP
AMBER INFRASTRUCTURE LIMITED ONE LOCHRIN SQUARE,EDINBURGH,EH3 9QA
Number: | SL008605 |
Status: | ACTIVE |
Category: | Limited Partnership |
102 ROSENEATH ROAD,URMSTON,M41 5AZ
Number: | 11387194 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ASHLEY ROAD,ALTRINCHAM,WA14 2DP
Number: | 08492208 |
Status: | ACTIVE |
Category: | Community Interest Company |
HYWAY READING ROAD,READING,RG2 9HN
Number: | 07953806 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11912131 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 07848525 |
Status: | ACTIVE |
Category: | Private Limited Company |