ATLANTIS ELECTRICAL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a small company made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a small company made up to 2023-08-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

08/09/238 September 2023 Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Moorgate House King Street Newton Abbot Devon TQ12 2LG

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Change of share class name or designation

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

12/12/2212 December 2022 Register inspection address has been changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

View Document

24/11/2224 November 2022 Previous accounting period extended from 2022-07-31 to 2022-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

25/10/2225 October 2022 Notification of a person with significant control statement

View Document

24/10/2224 October 2022 Cessation of Paul Stephen Lakey as a person with significant control on 2022-09-30

View Document

24/10/2224 October 2022 Cessation of Peter James Middleton as a person with significant control on 2022-09-30

View Document

20/10/2220 October 2022 Termination of appointment of Paul Stephen Lakey as a director on 2022-09-30

View Document

20/10/2220 October 2022 Appointment of Marco Dona' as a director on 2022-09-30

View Document

20/10/2220 October 2022 Appointment of Massimo Dona' as a director on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Director's details changed for Mr Peter James Middleton on 2021-10-31

View Document

01/11/211 November 2021 Change of details for Mr Peter James Middleton as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LAKEY / 11/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 COMPANY NAME CHANGED ATLANTIS MARINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/12/1122 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1121 December 2011 SAIL ADDRESS CHANGED FROM: C/O CREW HAMMOND BRIDGE HOUSE PARKHILL ROAD TORQUAY DEVON TQ1 2AL ENGLAND

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MIDDLETON / 01/10/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LAKEY / 01/10/2010

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MIDDLETON / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LAKEY / 11/11/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE HICKS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/0622 September 2006 £ IC 500081/98 25/08/06 £ SR 499983@1=499983

View Document

18/09/0618 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED 11/02/05

View Document

28/04/0528 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0528 April 2005 £ NC 200/500200 11/02

View Document

28/04/0528 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0528 April 2005 RE DIRS 11/02/05

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 £ NC 100/200 11/11/04

View Document

14/12/0414 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0414 December 2004 NC INC ALREADY ADJUSTED 11/11/04

View Document

14/12/0414 December 2004 RE DIVISION 11/11/04

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 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