ATA GLOBAL STAFFING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATA GLOBAL STAFFING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125335

Incorporation date

08/11/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Derby Conference Centre, London Road, Derby DE24 8UXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon22/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/05/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon17/03/2021
Full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon22/06/2020
Full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon14/07/2017
Statement of company's objects
dot icon14/07/2017
Resolutions
dot icon16/03/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/03/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Adrian John Mansfield as a director on 2015-09-02
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon23/07/2014
Termination of appointment of James Hargrave as a director on 2014-07-23
dot icon27/03/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Appointment of Mrs Sarah Louise Dye as a director
dot icon06/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/07/2013
Registration of charge 031253350005
dot icon10/07/2013
Registration of charge 031253350004
dot icon05/07/2013
Registration of charge 031253350003
dot icon12/06/2013
Appointment of Mrs Sarah Louise Dye as a secretary
dot icon12/06/2013
Termination of appointment of Andrew Bailey as a director
dot icon12/06/2013
Termination of appointment of Andrew Bailey as a secretary
dot icon20/12/2012
Appointment of Mr James Hargrave as a director
dot icon17/12/2012
Appointment of Mr Andrew Mark Pendlebury as a director
dot icon14/12/2012
Appointment of Mr Adrian John Mansfield as a director
dot icon15/11/2012
Resolutions
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Certificate of change of name
dot icon05/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/07/2011
Appointment of Mr Andrew Bailey as a director
dot icon30/06/2011
Termination of appointment of William Douie as a director
dot icon17/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon14/09/2010
Certificate of change of name
dot icon14/09/2010
Change of name notice
dot icon22/07/2010
Appointment of Mr Andrew Bailey as a secretary
dot icon22/07/2010
Termination of appointment of Jonathan Kendall as a secretary
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/03/2010
Director's details changed for William James Charles Douie on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Mr Jonathan Mark Kendall on 2010-03-18
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon01/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Appointment terminated secretary andrew bailey
dot icon10/03/2009
Secretary appointed mr jonathan mark kendall
dot icon20/11/2008
Return made up to 08/11/08; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/04/2008
Certificate of change of name
dot icon08/11/2007
Return made up to 08/11/07; full list of members
dot icon03/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: kingston house oaklands business park armstrong way yate south gloucestershire BS37 5NA
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon01/12/2006
Return made up to 08/11/06; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon23/02/2006
Director resigned
dot icon17/11/2005
Return made up to 08/11/05; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/11/2004
Return made up to 08/11/04; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon17/11/2003
Return made up to 08/11/03; full list of members
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon07/02/2003
Accounts for a dormant company made up to 2001-12-31
dot icon15/11/2002
Return made up to 08/11/02; full list of members
dot icon10/08/2002
Registered office changed on 10/08/02 from: 20 portland square bristol BS2 8SJ
dot icon20/05/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon20/05/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Secretary resigned
dot icon19/11/2001
Return made up to 08/11/01; full list of members
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon19/12/2000
Return made up to 08/11/00; full list of members
dot icon01/12/2000
Secretary resigned
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
Registered office changed on 01/12/00 from: denman house 20PICCADILLY london W1V 9PF
dot icon01/12/2000
New secretary appointed
dot icon14/11/2000
Return made up to 08/11/99; full list of members
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon13/11/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Registered office changed on 12/06/00 from: london road derby DE24 8UX
dot icon19/01/2000
Director's particulars changed
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon11/12/1998
Return made up to 08/11/98; no change of members
dot icon29/09/1998
Secretary resigned
dot icon20/02/1998
Auditor's resignation
dot icon12/01/1998
Director resigned
dot icon08/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/01/1998
Declaration of assistance for shares acquisition
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon18/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
Return made up to 08/11/97; no change of members
dot icon31/10/1997
Amended full accounts made up to 1997-03-31
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon14/05/1997
Resolutions
dot icon12/05/1997
Certificate of change of name
dot icon14/01/1997
Return made up to 08/11/96; full list of members
dot icon08/08/1996
Auditor's resignation
dot icon28/04/1996
Auditor's resignation
dot icon12/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
New director appointed
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Declaration of assistance for shares acquisition
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Secretary resigned
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New secretary appointed;new director appointed
dot icon10/04/1996
Registered office changed on 10/04/96 from: room 721 euston house 24 eversholt street london NW1 1DZ
dot icon10/04/1996
Statement of affairs
dot icon07/04/1996
Secretary resigned
dot icon03/04/1996
Ad 28/03/96--------- £ si 999@1=999 £ ic 1/1000
dot icon03/04/1996
Resolutions
dot icon03/04/1996
New secretary appointed
dot icon20/11/1995
Accounting reference date notified as 31/03
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
New secretary appointed
dot icon09/11/1995
Certificate of change of name
dot icon08/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansfield, Adrian John
Director
03/12/2012 - 01/09/2015
16
Moulton, Stephanie Jane
Secretary
31/12/2001 - 27/11/2003
5
Mcweeney, Peter
Secretary
07/11/2000 - 31/12/2001
8
Kendall, Jonathan Mark
Secretary
09/03/2009 - 21/07/2010
6
Jarvis, Elaine
Secretary
19/06/2006 - 08/03/2007
6

Persons with Significant Control

1
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 ATA GLOBAL STAFFING SOLUTIONS LIMITED

ATA GLOBAL STAFFING SOLUTIONS LIMITED is an(a) Active company incorporated on 08/11/1995 with the registered office located at The Derby Conference Centre, London Road, Derby DE24 8UX. There are currently 3 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 ATA GLOBAL STAFFING SOLUTIONS LIMITED?

toggle

ATA GLOBAL STAFFING SOLUTIONS LIMITED is currently Active. It was registered on 08/11/1995 .

Where is ATA GLOBAL STAFFING SOLUTIONS LIMITED located?

toggle

ATA GLOBAL STAFFING SOLUTIONS LIMITED is registered at The Derby Conference Centre, London Road, Derby DE24 8UX.

What does ATA GLOBAL STAFFING SOLUTIONS LIMITED do?

toggle

ATA GLOBAL STAFFING SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ATA GLOBAL STAFFING SOLUTIONS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.