ATLANTIC TS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Resolutions

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-06-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Director's details changed for Mrs Jane Anne Hill on 2025-03-21

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Christopher John Hill on 2025-03-21

View Document

20/03/2520 March 2025 Change of details for Atlantic Family Holdings Ltd as a person with significant control on 2025-02-12

View Document

04/02/254 February 2025 Termination of appointment of James Stephen Hill as a secretary on 2024-03-06

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Second filing of Confirmation Statement dated 2024-03-07

View Document

13/11/2413 November 2024 Change of details for Atlantic Family Holdings Ltd as a person with significant control on 2024-03-06

View Document

17/06/2417 June 2024 Termination of appointment of Anthony Stephen Hill as a director on 2024-03-06

View Document

17/06/2417 June 2024 Cessation of Anthony Stephen Hill as a person with significant control on 2024-03-06

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-07 with updates

View Document

17/06/2417 June 2024 Termination of appointment of Susan Elaine Hill as a director on 2024-03-06

View Document

17/06/2417 June 2024 Notification of Atlantic Family Holdings Ltd as a person with significant control on 2024-03-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

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

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 23/06/2020

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HILL / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE HILL / 05/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 05/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 05/09/2018

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 12/05/2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 DIRECTOR APPOINTED MRS JANE ANNE HILL

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS SUSAN ELAINE HILL

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED ATLANTIC (ANGLIA) LIMITED CERTIFICATE ISSUED ON 18/06/12

View Document

18/06/1218 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HILL

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIRZA

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR ANTHONY STEPHEN HILL

View Document

08/06/108 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HILL / 04/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIRZA / 04/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED JAMES HILL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MUNNS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information