A'TIS-EAU LIMITED

Register to unlock more data on OkredoRegister

A'TIS-EAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05713513

Incorporation date

17/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Change of details for Mr James Leslie Bridge as a person with significant control on 2021-10-02
dot icon26/11/2021
Director's details changed for Mr James Leslie Bridge on 2021-10-02
dot icon01/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon03/06/2021
Change of details for Mr James Leslie Bridge as a person with significant control on 2021-06-03
dot icon03/06/2021
Director's details changed for Mr James Leslie Bridge on 2021-06-03
dot icon03/06/2021
Secretary's details changed for Dawn Bridge on 2021-06-03
dot icon28/05/2021
Registered office address changed from Unit 24 Howard Way Interchange Park Newport Pagnell MK16 9QS England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2021-05-28
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon02/10/2019
Change of details for Mr James Leslie Bridge as a person with significant control on 2019-04-04
dot icon22/02/2019
Termination of appointment of Paul Banks as a director on 2019-02-18
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Cessation of Dawn Bridge as a person with significant control on 2018-04-16
dot icon16/05/2018
Resolutions
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon18/04/2018
Statement of capital following an allotment of shares on 2017-11-17
dot icon23/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon23/03/2018
Notification of Dawn Bridge as a person with significant control on 2017-11-20
dot icon23/03/2018
Change of details for Mr James Leslie Bridge as a person with significant control on 2017-11-20
dot icon23/03/2018
Change of details for Mr James Leslie Bridge as a person with significant control on 2017-04-05
dot icon23/03/2018
Cessation of John Frederick Wilson as a person with significant control on 2017-04-05
dot icon21/03/2018
Registered office address changed from C/O A'tis-Eau Ltd Olney House 17 High Street Office 2 Olney Buckinghamshire MK46 4EB to Unit 24 Howard Way Interchange Park Newport Pagnell MK16 9QS on 2018-03-21
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Mr Paul Banks as a director on 2017-11-06
dot icon10/05/2017
Cancellation of shares. Statement of capital on 2017-04-05
dot icon10/05/2017
Purchase of own shares.
dot icon18/04/2017
Termination of appointment of John Frederick Wilson as a director on 2017-04-05
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon14/03/2012
Registered office address changed from C/O A'tis-Eau Ltd Office 5 17 High Street Olney Buckinghamshire MK46 4EB England on 2012-03-14
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon18/02/2011
Registered office address changed from C/O A'tis-Eau Ltd Office 5 17 High Street Olney Buckinghamshire MK46 4EB England on 2011-02-18
dot icon18/02/2011
Registered office address changed from Feild End House, High Leigh Lord Street Hoddesdon Herts En11 85G on 2011-02-18
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/03/2010
Director's details changed for John Frederick Wilson on 2009-10-02
dot icon12/03/2010
Director's details changed for James Leslie Bridge on 2009-10-02
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 17/02/09; full list of members
dot icon12/02/2009
Ad 30/01/09\gbp si 449@1=449\gbp ic 1/450\
dot icon13/01/2009
Nc inc already adjusted 01/11/08
dot icon13/01/2009
Resolutions
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Secretary appointed dawn bridge
dot icon01/12/2008
Director appointed john frederick wilson
dot icon01/12/2008
Director appointed james lesley bridge
dot icon01/12/2008
Appointment terminated secretary pamela wilson
dot icon01/12/2008
Appointment terminated director dawn bridge
dot icon11/03/2008
Return made up to 17/02/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon19/03/2007
Return made up to 17/02/07; full list of members
dot icon19/03/2007
Location of register of members
dot icon19/03/2007
Location of debenture register
dot icon19/03/2007
Registered office changed on 19/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon19/03/2007
Director's particulars changed
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-11.71 % *

* during past year

Cash in Bank

£2,609.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.25K
-
0.00
701.00
-
2022
2
8.05K
-
0.00
2.96K
-
2023
2
13.22K
-
0.00
2.61K
-
2023
2
13.22K
-
0.00
2.61K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

13.22K £Ascended64.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.61K £Descended-11.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridge, James Leslie
Director
17/11/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A'TIS-EAU LIMITED

A'TIS-EAU LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A'TIS-EAU LIMITED?

toggle

A'TIS-EAU LIMITED is currently Active. It was registered on 17/02/2006 .

Where is A'TIS-EAU LIMITED located?

toggle

A'TIS-EAU LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does A'TIS-EAU LIMITED do?

toggle

A'TIS-EAU LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does A'TIS-EAU LIMITED have?

toggle

A'TIS-EAU LIMITED had 2 employees in 2023.

What is the latest filing for A'TIS-EAU LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.