ATOMWIDE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025

View Document

10/01/2510 January 2025 Satisfaction of charge 021428750006 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

09/05/249 May 2024 Registration of charge 021428750006, created on 2024-05-03

View Document

11/03/2411 March 2024 Change of details for Adept Technology Group Plc as a person with significant control on 2023-04-12

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

13/06/2313 June 2023 Satisfaction of charge 021428750005 in full

View Document

26/04/2326 April 2023 Registered office address changed from Ropemaker Street 28 Ropemaker Street London EC2Y 9HD England to Wavenet One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26

View Document

25/04/2325 April 2023 Termination of appointment of Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Phil Race as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of John Peter Swaite as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Emily Wise as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Mr William Thomas Dawson as a director on 2023-04-11

View Document

25/04/2325 April 2023 Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19

View Document

14/04/2314 April 2023 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Street 28 Ropemaker Street London EC2Y 9HD on 2023-04-14

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/10/217 October 2021 Change of details for Adept Telecom Plc as a person with significant control on 2018-09-28

View Document

05/08/215 August 2021 Accounts for a small company made up to 2021-03-31

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR PHIL RACE

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FISHWICK

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021428750004

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021428750003

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

24/05/1824 May 2018 AUDITOR'S RESIGNATION

View Document

14/11/1714 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021428750002

View Document

08/09/178 September 2017 ADOPT ARTICLES 01/09/2017

View Document

16/08/1716 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 3270

View Document

10/08/1710 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/179 August 2017 ADOPT ARTICLES 28/07/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY MANDY HOUSE

View Document

04/08/174 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BEALING

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRYDEN

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN COULSON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKINNON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY HOUSE

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM UNIT 2 RAVENSQUAY BUSINESS CENTRE, CRAY AVENUE ORPINGTON KENT BR5 4BQ

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR IAN MICHAEL FISHWICK

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR JOHN SWAITE

View Document

04/08/174 August 2017 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEPT TELECOM PLC

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR CLIVE BRYDEN

View Document

14/10/1514 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR DAVID BEALING

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/11/0913 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEYMOUR COULSON / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MANDY HOUSE / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MANDY HOUSE / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HOUSE / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MCKINNON / 05/11/2009

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANDY HOUSE / 27/10/2008

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA HOUSE / 27/10/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 2 RAVENSQUAY BUSINESS CENTRE CRAY AVENUE ORPINGTON KENT BR5 4BQ

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 £ NC 1000/10000 30/07/

View Document

23/08/0423 August 2004 NC INC ALREADY ADJUSTED 30/07/04

View Document

07/12/037 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 7 THE METRO CENTRE BRIDGE ROAD ORPINGTON KENT BR5 2BE

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 23 THE GREENWAY ORPINGTON KENT BR5 2AY

View Document

28/01/9628 January 1996 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/05/9110 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 WD 14/12/87 AD 04/12/87--------- £ SI 1@1=1 £ IC 2/3

View Document

14/01/8814 January 1988 WD 14/12/87 PD 04/12/87--------- £ SI 2@1

View Document

16/12/8716 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/11/8718 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/11/879 November 1987 ALTER MEM AND ARTS 231087

View Document

29/06/8729 June 1987 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