ATKINSON VOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Cessation of Frank Atkinson as a person with significant control on 2024-07-03

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

27/11/2427 November 2024 Change of details for Mr Simon John Ward as a person with significant control on 2024-07-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-07-03

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 29/01/20 STATEMENT OF CAPITAL GBP 10280

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WARD / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WARD / 07/01/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK ATKINSON / 26/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/04/1918 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK ATKINSON

View Document

14/01/1914 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1914 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 10785

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR FRANK ATKINSON / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ATKINSON / 01/12/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WARD / 10/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 CESSATION OF JACOB VOS AS A PSC

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/04/1619 April 2016 CURREXT FROM 31/08/2016 TO 31/10/2016

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ATKINSON / 15/12/2014

View Document

24/12/1424 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 SAIL ADDRESS CHANGED FROM: C/O LBCA LTD 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US ENGLAND

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/12/135 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACOB VOS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY JACOB VOS

View Document

23/11/1223 November 2012 SAIL ADDRESS CHANGED FROM: C/O LBCA LTD 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US ENGLAND

View Document

23/11/1223 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/09/109 September 2010 11/08/10 STATEMENT OF CAPITAL GBP 12000

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ATKINSON / 27/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB VOS / 27/11/2009

View Document

09/12/099 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD / 27/11/2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM CLAYTON HOUSE 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF

View Document

07/09/097 September 2009 DIRECTOR APPOINTED SIMON JOHN WARD

View Document

07/09/097 September 2009 DIRECTOR APPOINTED JACOB VOS

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 03/09/09

View Document

07/09/097 September 2009 GBP NC 10000/100000 03/09/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

07/01/047 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 COMPANY NAME CHANGED AFRICA LINK LIMITED CERTIFICATE ISSUED ON 12/07/01

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 24 UPTON ROAD WATFORD HERTFORDSHIRE WD1 7EP

View Document

19/11/9819 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

03/01/983 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 2 COW LANE HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 3EL

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED 31/08/95

View Document

18/01/9618 January 1996 £ NC 1000/10000 31/08/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/07/941 July 1994 Certificate of change of name

View Document

01/07/941 July 1994 Certificate of change of name

View Document

01/07/941 July 1994 Certificate of change of name

View Document

01/07/941 July 1994 COMPANY NAME CHANGED FRANK ATKINSON LIMITED CERTIFICATE ISSUED ON 04/07/94

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

06/12/936 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 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