ATECH NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATECH NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06678536

Incorporation date

21/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Glebe Farm, Down Street, Dummer, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-08-21 with updates
dot icon05/06/2025
Registration of charge 066785360007, created on 2025-06-03
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon03/05/2024
Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD
dot icon03/05/2024
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/08/2023
Register inspection address has been changed from 11 the Avenue Southampton SO17 1XF England to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
dot icon30/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/11/2022
Registration of charge 066785360006, created on 2022-11-09
dot icon17/10/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon20/12/2021
Registration of charge 066785360005, created on 2021-12-10
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon26/03/2021
Director's details changed for Mr David Charles Phillips on 2016-09-08
dot icon16/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/09/2020
Director's details changed for Mr Mathew Owen Kirk on 2019-08-15
dot icon28/09/2020
Director's details changed for Mr Alex James Moody on 2018-06-05
dot icon07/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon04/09/2018
Satisfaction of charge 066785360002 in full
dot icon04/09/2018
Satisfaction of charge 066785360003 in full
dot icon24/08/2018
Registration of charge 066785360004, created on 2018-08-22
dot icon15/08/2018
Cessation of Livingbridge 5 Lp as a person with significant control on 2016-05-11
dot icon15/08/2018
Cessation of Paul James Bradford as a person with significant control on 2016-05-11
dot icon15/08/2018
Notification of Southern Communications Holdings Limited as a person with significant control on 2016-04-06
dot icon17/04/2018
Registration of charge 066785360003, created on 2018-04-11
dot icon23/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon17/10/2016
Auditor's resignation
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/05/2016
Registration of charge 066785360002, created on 2016-05-11
dot icon23/05/2016
Resolutions
dot icon12/05/2016
Satisfaction of charge 066785360001 in full
dot icon28/01/2016
Statement of company's objects
dot icon28/01/2016
Resolutions
dot icon24/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-08-21
dot icon02/12/2015
Annual return made up to 2009-08-21 with full list of shareholders
dot icon21/10/2015
Register inspection address has been changed to 11 the Avenue Southampton SO17 1XF
dot icon21/10/2015
Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF
dot icon16/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-08-21
dot icon09/10/2015
Appointment of James Neil Wilson as a secretary on 2015-10-02
dot icon08/10/2015
Appointment of Alex James Moody as a director on 2015-10-02
dot icon08/10/2015
Appointment of Mr David Charles Phillips as a director on 2015-10-02
dot icon08/10/2015
Appointment of Dr Paul James Bradford as a director on 2015-10-02
dot icon08/10/2015
Appointment of Mathew Owen Kirk as a director on 2015-10-02
dot icon08/10/2015
Appointment of James Neil Wilson as a director on 2015-10-02
dot icon08/10/2015
Registered office address changed from , Unit 5 Rotherbrook Court Bedford Road, Petersfield, Hampshire, GU32 3QG to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2015-10-08
dot icon08/10/2015
Current accounting period extended from 2016-03-30 to 2016-03-31
dot icon08/10/2015
Termination of appointment of Mark Horton as a director on 2015-10-02
dot icon08/10/2015
Termination of appointment of Adam Stuart Cheshire as a director on 2015-10-02
dot icon08/10/2015
Termination of appointment of Caroline Elaine Horton as a director on 2015-10-02
dot icon08/10/2015
Termination of appointment of Daniel James Ventham as a director on 2015-10-02
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-21
dot icon07/10/2015
Registration of charge 066785360001, created on 2015-10-02
dot icon06/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-08-21
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-30
dot icon25/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon17/06/2015
Purchase of own shares.
dot icon20/05/2015
Cancellation of shares. Statement of capital on 2015-04-08
dot icon11/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Adam Stuart Cheshire as a director on 2014-09-01
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-04-07
dot icon18/06/2014
Purchase of own shares.
dot icon17/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon19/06/2013
Cancellation of shares. Statement of capital on 2013-06-19
dot icon19/06/2013
Purchase of own shares.
dot icon25/04/2013
Director's details changed for Daniel James Ventham on 2013-04-02
dot icon13/03/2013
Director's details changed for Mr Mark Horton on 2013-03-13
dot icon13/03/2013
Termination of appointment of Alexander Horton as a secretary
dot icon13/03/2013
Termination of appointment of Alexander Horton as a director
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon25/01/2013
Resolutions
dot icon09/01/2013
Appointment of Caroline Elaine Horton as a director
dot icon09/01/2013
Appointment of Daniel James Ventham as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Return made up to 21/08/09; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from, unit 21 highcroft industrial estate, enterprise road, horndean, hants, PO8 0BT
dot icon21/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Secretary
02/10/2015 - Present
-
Bradford, Paul James
Director
02/10/2015 - Present
133
Wilson, James Neil
Director
02/10/2015 - Present
120
Horton, Mark
Director
21/08/2008 - 02/10/2015
13
Moody, Alex James
Director
02/10/2015 - Present
100

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+
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 ATECH NETWORK SERVICES LIMITED

ATECH NETWORK SERVICES LIMITED is an(a) Active company incorporated on 21/08/2008 with the registered office located at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD. There are currently 6 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 ATECH NETWORK SERVICES LIMITED?

toggle

ATECH NETWORK SERVICES LIMITED is currently Active. It was registered on 21/08/2008 .

Where is ATECH NETWORK SERVICES LIMITED located?

toggle

ATECH NETWORK SERVICES LIMITED is registered at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD.

What does ATECH NETWORK SERVICES LIMITED do?

toggle

ATECH NETWORK SERVICES LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ATECH NETWORK SERVICES LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-03-31.