About

Registered Number: 02500548
Date of Incorporation: 09/05/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Wayside Commercial Estate, Alfreds Way, Barking, Essex, IG11 0AQ

 

Atkinson Contract Services Ltd was founded on 09 May 1990 with its registered office in Barking, Essex. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 10 May 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 15 May 2017
AAMD - Amended Accounts 23 September 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 06 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 May 2014
MR04 - N/A 23 October 2013
AA - Annual Accounts 24 September 2013
MR01 - N/A 09 September 2013
AR01 - Annual Return 09 May 2013
AAMD - Amended Accounts 25 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 27 October 2008
AAMD - Amended Accounts 16 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
225 - Change of Accounting Reference Date 11 June 2004
363s - Annual Return 19 May 2004
225 - Change of Accounting Reference Date 29 April 2004
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 10 November 2003
RESOLUTIONS - N/A 09 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 28 February 2003
395 - Particulars of a mortgage or charge 29 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
RESOLUTIONS - N/A 13 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 June 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 18 May 1998
287 - Change in situation or address of Registered Office 09 March 1998
AA - Annual Accounts 07 November 1997
395 - Particulars of a mortgage or charge 01 July 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 21 April 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 18 September 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 29 April 1996
287 - Change in situation or address of Registered Office 05 September 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 01 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 04 May 1994
287 - Change in situation or address of Registered Office 26 November 1993
363s - Annual Return 01 June 1993
287 - Change in situation or address of Registered Office 06 May 1993
AA - Annual Accounts 30 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1993
363b - Annual Return 08 July 1992
363b - Annual Return 20 November 1991
363(287) - N/A 20 November 1991
CERTNM - Change of name certificate 04 June 1990
RESOLUTIONS - N/A 31 May 1990
287 - Change in situation or address of Registered Office 31 May 1990
288 - N/A 31 May 1990
NEWINC - New incorporation documents 09 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2013 Outstanding

N/A

Fixed and floating charge 18 November 2003 Outstanding

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Mortgage debenture 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.