About

Registered Number: 03125335
Date of Incorporation: 08/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: The Derby Conference Centre, London Road, Derby, DE24 8UX

 

Ata Global Staffing Solutions Ltd was registered on 08 November 1995 and has its registered office in Derby, it's status is listed as "Active". Dye, Sarah Louise, Bailey, Andrew, Knight, Christopher John, Potts, Michael John, Smith, Roderick Arthur are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Christopher John 29 March 1996 10 December 1997 1
POTTS, Michael John 29 March 1996 10 December 1997 1
SMITH, Roderick Arthur 29 March 1996 10 December 1997 1
Secretary Name Appointed Resigned Total Appointments
DYE, Sarah Louise 04 February 2013 - 1
BAILEY, Andrew 22 July 2010 31 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 14 July 2017
CC04 - Statement of companies objects 14 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 02 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 25 September 2013
MR01 - N/A 11 July 2013
MR01 - N/A 10 July 2013
MR01 - N/A 05 July 2013
AP03 - Appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 14 December 2012
RESOLUTIONS - N/A 15 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 26 September 2012
CERTNM - Change of name certificate 05 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 17 November 2010
CERTNM - Change of name certificate 14 September 2010
CONNOT - N/A 14 September 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
AA - Annual Accounts 10 May 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 June 2008
CERTNM - Change of name certificate 25 April 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 11 February 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 17 November 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 10 August 2002
225 - Change of Accounting Reference Date 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363s - Annual Return 19 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
363a - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 13 November 2000
287 - Change in situation or address of Registered Office 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AUD - Auditor's letter of resignation 20 February 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
395 - Particulars of a mortgage or charge 18 December 1997
363s - Annual Return 13 November 1997
AAMD - Amended Accounts 31 October 1997
AA - Annual Accounts 08 September 1997
RESOLUTIONS - N/A 14 May 1997
CERTNM - Change of name certificate 12 May 1997
363s - Annual Return 14 January 1997
AUD - Auditor's letter of resignation 08 August 1996
AUD - Auditor's letter of resignation 28 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
288 - N/A 12 April 1996
RESOLUTIONS - N/A 10 April 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
287 - Change in situation or address of Registered Office 10 April 1996
SA - Shares agreement 10 April 1996
288 - N/A 07 April 1996
RESOLUTIONS - N/A 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
288 - N/A 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
CERTNM - Change of name certificate 09 November 1995
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2013 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

A registered charge 25 June 2013 Outstanding

N/A

Debenture 17 December 1997 Fully Satisfied

N/A

Debenture 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.