ATLAS ADVANCED INTERNET SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Stewart George Holness as a director on 2025-04-09

View Document

11/04/2511 April 2025 Termination of appointment of Neil Keith Muller as a director on 2025-04-09

View Document

19/02/2519 February 2025 Termination of appointment of Daryl Marc Paton as a director on 2025-02-12

View Document

03/02/253 February 2025 Appointment of Mr Timothy James Emly as a director on 2025-01-20

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Change of details for Timico Limited as a person with significant control on 2021-06-29

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARROW

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NEIL MULLER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BEACON HILL PARK NEWARK NOTTINGHAMSHIRE NG24 2TN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY PEPPER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY HARRY PEPPER

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RADFORD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN RADFORD

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: LANGFORD HALL NEWARK NOTTINGHAM NG23 7RS

View Document

11/11/0611 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 5 QUEEN ANNE MEWS LONDON W1M 9DF

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED ATLAS WIRELESS AND INTERNET SOLU TIONS LIMITED CERTIFICATE ISSUED ON 26/11/03

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

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