ATS TECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATS TECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11361572

Incorporation date

15/05/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 106 High Street, Harborne, Birmingham B17 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2018)
dot icon09/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon25/06/2025
Confirmation statement made on 2025-05-10 with updates
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/11/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon08/08/2024
Previous accounting period shortened from 2024-03-30 to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon23/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon14/12/2023
Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Unit 4 106 High Street Harborne Birmingham B17 9NJ on 2023-12-14
dot icon24/11/2023
Certificate of change of name
dot icon19/11/2023
Termination of appointment of Richard Andrew Dooner as a director on 2023-11-16
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon28/07/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/09/2022
Registration of charge 113615720002, created on 2022-09-12
dot icon07/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/09/2021
Satisfaction of charge 113615720001 in full
dot icon31/08/2021
Second filing of Confirmation Statement dated 2021-05-10
dot icon01/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Termination of appointment of Luke Mulekezi as a director on 2020-09-07
dot icon15/01/2021
Appointment of Ayyab Cockburn as a director on 2021-01-14
dot icon09/10/2020
Registration of charge 113615720001, created on 2020-10-08
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon17/03/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon06/02/2020
Notification of Antser Holdings Limited as a person with significant control on 2019-09-02
dot icon06/02/2020
Cessation of Jim Cockburn as a person with significant control on 2019-09-02
dot icon17/01/2020
Termination of appointment of Laurence Michael Byrne as a director on 2020-01-17
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon10/05/2019
Change of details for Mr Jim Cockburn as a person with significant control on 2019-03-06
dot icon10/05/2019
Cessation of Luke Mulekezi as a person with significant control on 2019-03-06
dot icon26/04/2019
Resolutions
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon05/02/2019
Registered office address changed from 123 Crown House Office Hagley Road Birmingham B16 8LD England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 2019-02-05
dot icon17/12/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon05/12/2018
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 123 Crown House Office Hagley Road Birmingham B16 8LD on 2018-12-05
dot icon09/10/2018
Appointment of Mr. Richard Andrew Dooner as a director on 2018-09-24
dot icon05/09/2018
Appointment of Mr. Laurence Michael Byrne as a director on 2018-09-05
dot icon15/05/2018
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
10/05/2026
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
29/12/2025
dot iconNext due on
29/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockburn, Ayyab
Director
14/01/2021 - Present
67
Mr Jim Cockburn
Director
15/05/2018 - Present
-
Dooner, Richard Andrew
Director
24/09/2018 - 16/11/2023
15
Mulekezi, Luke
Director
15/05/2018 - 07/09/2020
15
Byrne, Laurence Michael
Director
05/09/2018 - 17/01/2020
19

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATS TECH SOLUTIONS LIMITED

ATS TECH SOLUTIONS LIMITED is an(a) Active company incorporated on 15/05/2018 with the registered office located at Unit 4 106 High Street, Harborne, Birmingham B17 9NJ. 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 ATS TECH SOLUTIONS LIMITED?

toggle

ATS TECH SOLUTIONS LIMITED is currently Active. It was registered on 15/05/2018 .

Where is ATS TECH SOLUTIONS LIMITED located?

toggle

ATS TECH SOLUTIONS LIMITED is registered at Unit 4 106 High Street, Harborne, Birmingham B17 9NJ.

What does ATS TECH SOLUTIONS LIMITED do?

toggle

ATS TECH SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATS TECH SOLUTIONS LIMITED?

toggle

The latest filing was on 09/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.