ATKINSON CONTRACT SERVICES LIMITED

Unit 1 Wayside Commercial Estate Unit 1 Wayside Commercial Estate, Barking, IG11 0AQ, Essex
StatusACTIVE
Company No.02500548
CategoryPrivate Limited Company
Incorporated09 May 1990
Age34 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ATKINSON CONTRACT SERVICES LIMITED is an active private limited company with number 02500548. It was incorporated 34 years, 2 months, 3 days ago, on 09 May 1990. The company address is Unit 1 Wayside Commercial Estate Unit 1 Wayside Commercial Estate, Barking, IG11 0AQ, Essex.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Lefever

Appointment date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Nelligan

Termination date: 2024-04-29

Documents

View document PDF

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025005480004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 29 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025005480005

Charge creation date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lawson Mclaren

Appointment date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Atkinson

Termination date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr Jonathan Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Carl Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Atkinson

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Atkinson

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 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: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 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: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 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: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Frederick Bovingdon

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Raymond Atkinson

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mrs Jeanette Atkinson

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mrs Jeanette Atkinson

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Raymond Atkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025005480004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts amended with made up date

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs rosemary nelligan

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs jeanette atkinson

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed raymond atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 16 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 16/06/05 from: unit 4 wayside commercial estate alfreds way barking essex IG11 0AQ

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 02/11/04 from: 19 montpelier avenue bexley kent DA5 3AP

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/12/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 30/12/02

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF


Some Companies

CAIRN MAGIC LIMITED

COOPERS AND LYBRAND,ST GEORGES STREET,NR3 1AG

Number:02452586
Status:LIQUIDATION
Category:Private Limited Company

CHIDDINGSTONE CASTLE EVENTS LIMITED

CHIDDINGSTONE CASTLE,CHIDDINGSTONE EDENBRIDGE,TN8 7AD

Number:06291588
Status:ACTIVE
Category:Private Limited Company

COSTA FIXING LTD

114 LAMBOURNE ROAD,BARKING,IG11 9QA

Number:11270317
Status:ACTIVE
Category:Private Limited Company

EXPLORARE LIMITED

49 GRANARY MANSIONS,LONDON,SE28 0GH

Number:08298359
Status:ACTIVE
Category:Private Limited Company

FIT & PROPER HR & PAYROLL LIMITED

4 MANOR PARK,NEWCASTLE UPON TYNE,NE7 7FT

Number:11280464
Status:ACTIVE
Category:Private Limited Company
Number:07642377
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