ATLANTIC CUSTOMER SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/08/236 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from The Control Tower, Office 6a Brooklands Estate Weybridge Surrey KT13 0YU England to The Control Tower, Office 6a Brooklands Business Park Weybridge Surrey KT13 0YP on 2022-05-17

View Document

10/05/2210 May 2022 Registered office address changed from Abbey House (Regus) Wellington Way Weybridge Surrey KT13 0TT England to The Control Tower, Office 6a Brooklands Estate Weybridge Surrey KT13 0YU on 2022-05-10

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESE ESTELLE SHEPERDIGIAN / 27/07/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MRS TERESE ESTELLE SHEPERDIGIAN

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/01/179 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/179 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 550.0

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/10/144 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/02/1225 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/117 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 1100

View Document

01/03/111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FERGUSON BELL / 01/01/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID FERGUSON BELL / 01/01/2010

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM ABBEY HOUSE C/O ATLANTIC CUSTOMER SOLUTIONS WELLINGTON WAY, WEYBRIDGE SURREY KT13 0TT

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WHITE

View Document

06/11/086 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/086 November 2008 GBP IC 900/700 31/07/08 GBP SR 200@1=200

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: C/O BRIDGE CUSTOMER SOLUTIONS ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 ARTICLES OF ASSOCIATION

View Document

30/01/0630 January 2006 £ NC 10000/1000 13/01/06

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED BSW CUSTOMER SOLUTIONS LTD CERTIFICATE ISSUED ON 24/01/06

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: ABBEY HOUSE, WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 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