About

Registered Number: 02967781
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Westfield Court, Barns Ground, Clevedon, North Somerset, BS21 6FQ,

 

Associated Technology Services Ltd was registered on 14 September 1994 and are based in Clevedon, North Somerset, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Brian Keith 01 May 2004 - 1
DONACHIE-BAKER, Charlotte Ella 01 October 2014 - 1
MILDON, Andrew Paul 14 September 1994 29 September 1997 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Diana Margaret 14 September 1994 30 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 21 January 2020
CS01 - N/A 18 December 2018
AA - Annual Accounts 19 November 2018
CH01 - Change of particulars for director 11 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 June 2016
MR01 - N/A 29 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 04 July 2013
SH01 - Return of Allotment of shares 29 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 24 October 2005
AAMD - Amended Accounts 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 07 November 1995
288 - N/A 27 September 1994
288 - N/A 27 September 1994
287 - Change in situation or address of Registered Office 27 September 1994
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.