ATLANTIS FORWARDING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from Atlantis Forwarding Laneside Off Victoria Road Morley Leeds LS27 7PB to Atlantis Forwarding Ltd Unit 6 Treefield Ind Estate Geldered Road, Gildersome Leeds LS27 7JU on 2024-06-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

20/12/2220 December 2022 Cessation of Andrew Higgins as a person with significant control on 2018-03-15

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LAW

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL LAW

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY CAROL LAW

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GRAY / 21/11/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HIGGINS / 21/11/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 36 BENNETT ROAD LEEDS WEST YORKSHIRE LS6 3HN

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/12/1220 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/08/1119 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

21/12/1021 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GRAY / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LAW / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LAW / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HIGGINS / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/04/0927 April 2009 NC INC ALREADY ADJUSTED 01/12/07

View Document

27/04/0927 April 2009 GBP NC 1000/50000 01/12/2007

View Document

27/04/0927 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED STUART LAW

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MRS CAROL LAW

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MRS GAIL GRAY

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information