ATLANTIS FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Satisfaction of charge 1 in full

View Document

08/07/248 July 2024 Satisfaction of charge 2 in full

View Document

08/07/248 July 2024 Satisfaction of charge 3 in full

View Document

08/07/248 July 2024 Termination of appointment of Gail Gray as a director on 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS HIGGINS / 10/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / ATLANTIS FORWARDING HOLDINGS LIMITED / 06/04/2016

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLANTIS FORWARDING HOLDINGS LIMITED

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

26/06/1726 June 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

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HIGGINS / 21/12/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GRAY / 21/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 36 BENNETT ROAD LEEDS WEST YORKSHIRE LS6 3HN

View Document

23/02/1523 February 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED MR MATTHEW FRANCIS HIGGINS

View Document

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

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GRAY / 15/06/2011

View Document

05/07/125 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HIGGINS / 15/06/2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN LAW / 15/06/2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART LAW / 15/06/2011

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN LAW / 15/06/2011

View Document

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

View Document

20/07/1120 July 2011 PREVEXT FROM 31/10/2010 TO 28/02/2011

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS

View Document

08/09/028 September 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 14/06/01; NO CHANGE OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

14/02/8914 February 1989 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 DISSOLUTION DISCONTINUED

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: 18B OTLEY ROAD LEEDS LS6 2AD

View Document

12/07/8812 July 1988 AUDITOR'S RESIGNATION

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: 39 OTLEY ROAD HEADINGLEY LEEDS

View Document

16/02/7716 February 1977 CERTIFICATE OF INCORPORATION

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