Advanced company searchLink opens in new window

AATEC SERVICES LIMITED

Company number 02601179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2024 AD01 Registered office address changed from Weavers 6 Hamlet Road Haverhill CB9 8EE England to 23 North Avenue Haverhill CB9 9NA on 6 February 2024
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
04 May 2022 CH01 Director's details changed for Mr Ian Johnson on 1 April 2022
04 May 2022 CH01 Director's details changed for Thomas Armstrong on 1 April 2022
04 May 2022 PSC04 Change of details for Mr Ian Johnson as a person with significant control on 1 April 2022
11 Jun 2021 AD01 Registered office address changed from Unit 14 Studlands Park Industrial Estate Newmarket Suffolk CB8 7AU to Weavers 6 Hamlet Road Haverhill CB9 8EE on 11 June 2021
11 Jun 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
06 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
26 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 TM02 Termination of appointment of Sharon Frances Colleen Mclean as a secretary on 12 April 2016
04 Feb 2016 TM01 Termination of appointment of Sharon Frances Colleen Mclean as a director on 22 January 2016
02 Feb 2016 AD01 Registered office address changed from 1 Glanely Gardens Exning Newmarket Suffolk CB8 7PA to Unit 14 Studlands Park Industrial Estate Newmarket Suffolk CB8 7AU on 2 February 2016