At Technology Solutions Limited

General information

Name:

At Technology Solutions Ltd

Office Address:

15 Colmore Row B3 2BH Birmingham

Number: 05919892

Incorporation date: 2006-08-30

Dissolution date: 2020-01-10

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • sales@attechnologysolutions.com

Website

www.attechnologysolutions.com

Description

Data updated on:

This business was registered in Birmingham under the ID 05919892. This company was started in 2006. The office of the company was located at 15 Colmore Row . The area code for this location is B3 2BH. This company was formally closed in 2020, which means it had been in business for 14 years. The registered name change from Wavess to At Technology Solutions Limited came on Wednesday 29th April 2009.

Elizabeth H. was this company's managing director, appointed in 2006.

Executives who had control over the firm were as follows: Elizabeth H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • At Technology Solutions Limited 2009-04-29
  • Wavess Limited 2006-08-30

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Director

Appointed: 30 August 2006

Latest update: 14 April 2024

Elizabeth H.

Role: Secretary

Appointed: 30 August 2006

Latest update: 14 April 2024

People with significant control

Elizabeth H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 13 September 2018
Confirmation statement last made up date 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 May 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 February 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2017
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2013
Annual Accounts 2 May 2014
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

27 Cotswold Gardens

Post code:

GL20 5DW

City / Town:

Tewkesbury

HQ address,
2013

Address:

27 Cotswold Gardens

Post code:

GL20 5DW

City / Town:

Tewkesbury

HQ address,
2015

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2012 - 2013

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode