ATHRUMOR SERVICES LTD
Status | ACTIVE |
Company No. | 09705046 |
Category | Private Limited Company |
Incorporated | 27 Jul 2015 |
Age | 8 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ATHRUMOR SERVICES LTD is an active private limited company with number 09705046. It was incorporated 8 years, 10 months, 7 days ago, on 27 July 2015. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom
New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Lesley Wyatt
Change date: 2021-12-06
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Lesley Wyatt
Change date: 2021-05-10
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Lesley Wyatt
Change date: 2021-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
Old address: Butterworths Accountants & Tax Advisers the Byre, Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE England
New address: Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-23
Psc name: Mrs Caroline Lesley Wyatt
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-23
Officer name: Mrs Caroline Lesley Wyatt
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Old address: Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom
New address: Butterworths Accountants & Tax Advisers the Byre, Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE
Change date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Change person director company with change date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Lesley Wyatt
Change date: 2019-07-23
Documents
Change to a person with significant control
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Lesley Wyatt
Change date: 2019-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Old address: 14 Hawkley Drive Tadley Hampshire RG26 3YH England
New address: Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP
Change date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-22
Officer name: Mrs Caroline Lesley Wyatt
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Lesley Wyatt
Change date: 2017-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: 14 Hawkley Drive Tadley Hampshire RG26 3YH
Change date: 2017-11-22
Old address: 5 Sandford Road Tadley Hampshire RG26 4DA United Kingdom
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Some Companies
41 KNOWSLEY STREET,BURY,BL9 0ST
Number: | 07191416 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAMPTON ROAD,ILFORD,IG1 1PS
Number: | 11773051 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREAM DEMETER INVESTMENTS LIMITED
2ND FLOOR, CHARTER PLACE,ST HELIER,JE1 1JY
Number: | FC035326 |
Status: | ACTIVE |
Category: | Other company type |
SUITE 109 RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 03708419 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CANTERBURY ROAD,SHEFFIELD,S8 9QS
Number: | 11023490 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INSTITUTE OF INTERNATIONAL VISUAL ARTS
16 JOHN ISLIP STREET,LONDON,SW1P 4JU
Number: | 02881612 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |