Advanced company searchLink opens in new window

OPEN ARCHITECTURE AND TECHNOLOGY FOR ENTRANCES LIMITED

Company number 05170410

Filter by category

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)
22 Feb 2024 MR01 Registration of charge 051704100002, created on 22 February 2024
09 Feb 2024 PSC05 Change of details for Integrasol Limited as a person with significant control on 9 February 2024
09 Feb 2024 CH01 Director's details changed for Mr Rade Milicevic on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH England to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 9 February 2024
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
10 Dec 2021 CH01 Director's details changed for Mr Rade Milicevic on 10 December 2021
10 Dec 2021 PSC05 Change of details for Integrasol Limited as a person with significant control on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 10 December 2021
23 Aug 2021 PSC05 Change of details for Integrasol Limited as a person with significant control on 7 September 2020
22 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020
06 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jan 2019 PSC07 Cessation of Glass Aftercare Limited as a person with significant control on 1 December 2018
02 Jan 2019 PSC02 Notification of Integrasol Limited as a person with significant control on 1 December 2018
02 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
19 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
19 Feb 2018 TM01 Termination of appointment of Jablanka Milicevic as a director on 1 February 2018
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates