AT TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AT TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10315983

Incorporation date

08/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 High Street, Great Missenden HP16 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2016)
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Resolutions
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Register inspection address has been changed from 108 High Street Great Missenden HP16 0BG England to Gowling Wlg (Uk) Llp 2 Snow Hill Queensway Birmingham B4 6WR
dot icon22/10/2025
Register(s) moved to registered inspection location 108 High Street Great Missenden HP16 0BG
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon10/04/2025
Resolutions
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 26/03/25
dot icon26/03/2025
Statement by Directors
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon24/02/2025
Cessation of Operose Health Limited as a person with significant control on 2021-02-10
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon08/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/04/2024
Termination of appointment of Elizabeth Mary Louise Perry as a director on 2024-03-29
dot icon20/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Resolutions
dot icon13/03/2024
Registration of charge 103159830001, created on 2024-03-07
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon03/01/2023
Resolutions
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon19/10/2022
Register(s) moved to registered office address 108 High Street Great Missenden HP16 0BG
dot icon19/10/2022
Register inspection address has been changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG
dot icon20/06/2022
Registered office address changed from , 77 New Cavendish Street, London, W1W 6XB, England to 108 High Street Great Missenden HP16 0BG on 2022-06-20
dot icon07/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Register inspection address has been changed from Numeric House 98 Station Road Sidcup DA15 7BY England to 77 New Cavendish Street London W1W 6XB
dot icon31/03/2021
Termination of appointment of Samantha Geraldine Jones as a director on 2021-03-30
dot icon31/03/2021
Appointment of Elizabeth Mary Louise Perry as a director on 2021-03-29
dot icon20/02/2021
Resolutions
dot icon20/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Change of details for At Medics Holdings Llp as a person with significant control on 2021-02-11
dot icon17/02/2021
Notification of Operose Health Limited as a person with significant control on 2021-02-10
dot icon16/02/2021
Accounts for a small company made up to 2020-03-31
dot icon11/02/2021
Termination of appointment of Tarek Fathi Yehia Mahmoud Radwan as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Mohammad Aumran Tahir as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Muhammad Usman Quraishi as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Fiyaz Lebbe as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Muneeb Saleem Choudhry as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Tahmoor Ud Din as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Hasib Aftab as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Hafsa Quraishi as a secretary on 2021-02-10
dot icon11/02/2021
Termination of appointment of Hasnain Ali Abbasi as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Shagufta Khanum as a secretary on 2021-02-10
dot icon11/02/2021
Appointment of Mr Nicholas John Harding as a director on 2021-02-10
dot icon11/02/2021
Appointment of Edward Mckenzie-Boyle as a director on 2021-02-10
dot icon11/02/2021
Appointment of Mrs Samantha Geraldine Jones as a director on 2021-02-10
dot icon11/02/2021
Registered office address changed from , Streatham Place Surgery 26-28 Streatham Place, London, SW2 4QY, England to 108 High Street Great Missenden HP16 0BG on 2021-02-11
dot icon08/02/2021
Resolutions
dot icon18/11/2020
Resolutions
dot icon11/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon11/11/2020
Appointment of Dr Mohammad Aumran Tahir as a director on 2020-05-22
dot icon11/11/2020
Appointment of Mr Tahmoor Ud Din as a director on 2020-05-22
dot icon11/11/2020
Appointment of Dr Muneeb Saleem Choudhry as a director on 2020-05-22
dot icon11/11/2020
Appointment of Dr Muhammad Usman Quraishi as a director on 2020-05-22
dot icon11/11/2020
Appointment of Dr Tarek Radwan as a director on 2020-05-22
dot icon11/11/2020
Appointment of Dr Fiyaz Lebbe as a director on 2020-05-22
dot icon11/11/2020
Appointment of Dr Hasnain Ali Abbasi as a director on 2020-05-22
dot icon12/10/2020
Resolutions
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Sub-division of shares on 2020-06-12
dot icon04/03/2020
Registered office address changed from , Streatham Place Surgery 26-28 Sreatham Place, London, SW2 4QY, England to 108 High Street Great Missenden HP16 0BG on 2020-03-04
dot icon12/02/2020
Appointment of Hafsa Quraishi as a secretary on 2020-02-11
dot icon12/02/2020
Termination of appointment of Sadia Mustafa as a secretary on 2020-02-11
dot icon12/02/2020
Appointment of Shagufta Khanum as a secretary on 2020-02-11
dot icon08/01/2020
Cessation of Hasib Aftab as a person with significant control on 2020-01-01
dot icon08/01/2020
Notification of At Medics Holdings Llp as a person with significant control on 2020-01-01
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon14/10/2019
Cessation of Tarek Radwan as a person with significant control on 2019-09-01
dot icon14/10/2019
Cessation of Mohammad Aumran Tahir as a person with significant control on 2019-09-01
dot icon14/10/2019
Cessation of Muhammad Usman Quraishi as a person with significant control on 2019-09-01
dot icon14/10/2019
Cessation of Muneeb Saleem Choudhry as a person with significant control on 2019-09-01
dot icon14/10/2019
Cessation of At Medics Holdings Llp as a person with significant control on 2019-09-01
dot icon14/10/2019
Cessation of Hasnain Ali Abbasi as a person with significant control on 2019-09-01
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon16/09/2019
Notification of Mohammad Aumran Tahir as a person with significant control on 2019-09-01
dot icon16/09/2019
Notification of Muhammad Usman Quraishi as a person with significant control on 2019-09-01
dot icon16/09/2019
Notification of Tarek Radwan as a person with significant control on 2019-09-01
dot icon16/09/2019
Notification of Muneeb Choudhry as a person with significant control on 2019-09-01
dot icon16/09/2019
Notification of Hasnain Abbasi as a person with significant control on 2019-09-01
dot icon16/09/2019
Notification of At Medics Holdings Llp as a person with significant control on 2019-09-01
dot icon16/09/2019
Change of details for Mr Hasib Aftab as a person with significant control on 2019-09-01
dot icon04/09/2019
Resolutions
dot icon03/09/2019
Sub-division of shares on 2019-08-08
dot icon21/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon26/06/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon24/04/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon21/05/2018
Memorandum and Articles of Association
dot icon21/05/2018
Resolutions
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon08/02/2018
Micro company accounts made up to 2017-08-31
dot icon20/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon19/08/2017
Notification of Hasib Aftab as a person with significant control on 2017-08-07
dot icon19/08/2017
Cessation of Hasib Aftab as a person with significant control on 2017-08-07
dot icon10/08/2017
Register(s) moved to registered inspection location Numeric House 98 Station Road Sidcup DA15 7BY
dot icon10/08/2017
Register inspection address has been changed to Numeric House 98 Station Road Sidcup DA15 7BY
dot icon05/03/2017
Appointment of Sadia Mustafa as a secretary on 2017-03-01
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon07/09/2016
Director's details changed for Mr Hasib Aftab on 2016-08-08
dot icon08/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebbe, Fiyaz, Dr
Director
22/05/2020 - 10/02/2021
15
Abbasi, Hasnain Ali, Dr
Director
22/05/2020 - 10/02/2021
37
Harding, Nicholas John
Director
10/02/2021 - Present
27
Perry, Elizabeth Mary Louise
Director
29/03/2021 - 29/03/2024
16
Mckenzie-Boyle, Edward
Director
10/02/2021 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT TECHNOLOGY SERVICES LIMITED

AT TECHNOLOGY SERVICES LIMITED is an(a) Active company incorporated on 08/08/2016 with the registered office located at 108 High Street, Great Missenden HP16 0BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT TECHNOLOGY SERVICES LIMITED?

toggle

AT TECHNOLOGY SERVICES LIMITED is currently Active. It was registered on 08/08/2016 .

Where is AT TECHNOLOGY SERVICES LIMITED located?

toggle

AT TECHNOLOGY SERVICES LIMITED is registered at 108 High Street, Great Missenden HP16 0BG.

What does AT TECHNOLOGY SERVICES LIMITED do?

toggle

AT TECHNOLOGY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AT TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 03/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.