ATK ENERGY EU SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Termination of appointment of Alan James Cullens as a director on 2024-08-16

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

28/09/2128 September 2021 Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 SAIL ADDRESS CHANGED FROM: EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AT ENGLAND

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOYCE

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SIMON GLENISTER COLE

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE LINDSAY

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / ENERGYSOLUTIONS EU LIMITED / 16/05/2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 09/01/2017

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BAKER

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MISS CATHERINE ELIZABETH LINDSAY

View Document

08/11/168 November 2016 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 28/09/2016

View Document

08/08/168 August 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 SAIL ADDRESS CREATED

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1624 May 2016 ADOPT ARTICLES 10/05/2016

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED ATKINS ENERGY EU SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED ENERGYSOLUTIONS EU SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FIRST FLOOR STELLA BUILDING WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6NX

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ALAN JAMES CULLENS

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY JILL PAIN

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MRS HELEN ALICE BAKER

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR RICHARD WEBSTER

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR HEATH STEWART DREWETT

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BOWES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GULL

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY SIMON STUTTAFORD

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MS JILL SHARON PAIN

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MICHAEL JAMES GULL

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAITE

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MOLONEY

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MOLONEY

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED NEWTON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY JILL PAIN

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR SIMON PATON STUTTAFORD

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR RICHARD JAMES WAITE

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MORANT

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR IAN JAMES ROBERT BOWES

View Document

03/12/103 December 2010 SECRETARY APPOINTED MISS JILL SHARON PAIN

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES OLIVER

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED NEWTON / 12/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER MOLONEY / 12/05/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES IAIN OLIVER / 22/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JILL PAIN

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ALFRED NEWTON

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM B168 HARWELL DIDCOT OXFORDSHIRE OX11 0QT

View Document

16/06/0916 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MARK MORANT

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM RAW

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DOWLING

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP STRAWBRIDGE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR VAL CHRISTENSEN

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED SAFEGUARD INTERNATIONAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RAW / 10/06/2008

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WEBB

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 SHARES AGREEMENT OTC

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 8329 HARWELL DIDCOT OXFORDSHIRE OX11 0QJ

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 S386 DISP APP AUDS 15/08/05

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 £ NC 100/10000 15/08/

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0523 August 2005 S366A DISP HOLDING AGM 15/08/05

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 15/08/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED HACKREMCO (NO. 2271) LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company