About

Registered Number: 06924282
Date of Incorporation: 04/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL

 

Established in 2009, Atc Systems (International) Ltd have registered office in Orpington, it has a status of "Active". This business has 5 directors listed as Roue, Helen Louise, Mello, Sergio Mauro Rocha, Otero, Javier, Rodrigues, Eduardo Moraes, Slinger, Ariane. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLO, Sergio Mauro Rocha 09 October 2017 - 1
OTERO, Javier 02 March 2012 - 1
RODRIGUES, Eduardo Moraes 09 October 2017 - 1
SLINGER, Ariane 02 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ROUE, Helen Louise 09 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 09 March 2018
AAMD - Amended Accounts 21 February 2018
AA01 - Change of accounting reference date 21 December 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 25 May 2017
AA01 - Change of accounting reference date 22 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 22 October 2014
AA01 - Change of accounting reference date 25 September 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 22 April 2014
AA01 - Change of accounting reference date 17 December 2013
AA - Annual Accounts 03 October 2013
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 28 June 2013
AA01 - Change of accounting reference date 20 February 2013
AP01 - Appointment of director 19 October 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 13 March 2012
AP04 - Appointment of corporate secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
225 - Change of Accounting Reference Date 10 June 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

Description Date Status Charge by
Security deposit 11 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.