ATKINS PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Peter Scott Atkins on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Mr Peter Scott Atkins as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Philip Francis Atkins on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Philip Francis Atkins on 2025-05-22

View Document

22/05/2522 May 2025 Change of details for Mr Philip Frances Atkins as a person with significant control on 2025-05-22

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Director's details changed for Mr Peter Scott Atkins on 2024-10-19

View Document

09/01/259 January 2025 Director's details changed for Mr Philip Frances Atkins on 2024-10-19

View Document

09/01/259 January 2025 Registered office address changed from Malt Mill House Malt Mill Lane Totnes Devon TQ9 5NH England to 16 Sparrow Road Totnes TQ9 5PR on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Peter Scott Atkins as a person with significant control on 2024-10-19

View Document

09/01/259 January 2025 Change of details for Mr Philip Frances Atkins as a person with significant control on 2024-10-19

View Document

18/11/2418 November 2024 Change of details for Mr Peter Scott Atkins as a person with significant control on 2024-09-01

View Document

18/11/2418 November 2024 Director's details changed for Mr Peter Scott Atkins on 2024-09-01

View Document

15/11/2415 November 2024 Registered office address changed from 16 Sparrow Road Totnes TQ9 5PR England to Malt Mill House Malt Mill Lane Totnes Devon TQ9 5NH on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Mr Peter Scott Atkins as a person with significant control on 2024-09-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Peter Scott Atkins on 2024-09-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Change of details for Mr Philip Frances Atkins as a person with significant control on 2022-08-19

View Document

05/01/235 January 2023 Change of details for Mr Peter Scott Atkins as a person with significant control on 2022-08-19

View Document

04/01/234 January 2023 Director's details changed for Mr Philip Frances Atkins on 2022-08-19

View Document

04/01/234 January 2023 Director's details changed for Mr Peter Scott Atkins on 2022-08-18

View Document

04/01/234 January 2023 Registered office address changed from Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to 16 Sparrow Road Totnes TQ9 5PR on 2023-01-04

View Document

09/12/229 December 2022 Registration of charge 107057660013, created on 2022-12-09

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Peter Scott Atkins on 2022-08-19

View Document

19/10/2219 October 2022 Registered office address changed from One Courtenay Park Newton Abbot Devon TQ12 2HD to Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr Philip Frances Atkins as a person with significant control on 2022-08-19

View Document

19/10/2219 October 2022 Change of details for Mr Peter Scott Atkins as a person with significant control on 2022-08-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Philip Frances Atkins on 2022-08-19

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/06/2123 June 2021 Registration of charge 107057660011, created on 2021-06-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107057660009

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107057660008

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107057660007

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107057660006

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107057660005

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107057660004

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107057660003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107057660002

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107057660001

View Document

08/05/188 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANCIS ATKINS

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SCOTT ATKINS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 16 SPARROW ROAD TOTNES TQ9 5PR UNITED KINGDOM

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT ATKINS / 18/10/2017

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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