ATLAS TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
04/06/244 June 2024 | Registered office address changed from 4 New Railway Cottages Don View Dunford Bridge Sheffield South Yorks S36 4TF to Unit 10-18 Ecclesfield Industrial Estate Station Road Ecclesfield Sheffield S35 9YR on 2024-06-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Appointment of Miss Elise Mae Tully as a director on 2023-08-22 |
24/10/2324 October 2023 | Appointment of Miss Megan Danielle Tully as a director on 2023-08-22 |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Memorandum and Articles of Association |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
22/08/2322 August 2023 | Change of details for Mr Richard Tully as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
22/08/2322 August 2023 | Termination of appointment of Teresa Irene Tully as a secretary on 2023-08-22 |
22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-08-22 |
22/08/2322 August 2023 | Cessation of Teresa Irene Tully as a person with significant control on 2023-08-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046537670001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
11/02/1611 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TULLY / 01/10/2009 |
23/02/1023 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/12/0710 December 2007 | £ NC 10000/11000 06/04/07 |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 4 RAILWAY COTTAGES DON VIEW DUNFORD BRIDGE SHEFFIELD SOUTH YORKS S36 4TF |
05/02/075 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/075 February 2007 | SECRETARY'S PARTICULARS CHANGED |
11/07/0611 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0611 July 2006 | SECRETARY'S PARTICULARS CHANGED |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 4 RAILWAY COTTAGES DON VIEW DUNFORD BRIDGE SHEFFIELD SOUTH YORKSHIRE S36 4TF |
27/02/0627 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
08/12/038 December 2003 | NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | NEW SECRETARY APPOINTED |
24/03/0324 March 2003 | SECRETARY RESIGNED |
31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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