ATLAS AV LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-09

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

24/06/2124 June 2021 Registered office address changed from Unit 2 Raglan House Bailey Court, Swansea West Business Park Fforestfach Swansea SA5 4DE Wales to 63 Walter Road Swansea SA1 4PT on 2021-06-24

View Document

18/06/2118 June 2021 Statement of affairs

View Document

18/06/2118 June 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074512780002

View Document

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

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM UNIT 8 DRAGON 24, PENLLERGAER BUSINESS PARK PENLLERGAER SWANSEA SA4 9HJ

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CESSATION OF ALAN DAVID WILLIAMS AS A PSC

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMS

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 31/12/13 STATEMENT OF CAPITAL GBP 504

View Document

27/05/1427 May 2014 31/12/13 STATEMENT OF CAPITAL GBP 504

View Document

25/05/1425 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 DIRECTOR APPOINTED MR ALAN DAVID WILLIAMS

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/08/133 August 2013 25/03/13 STATEMENT OF CAPITAL GBP 504

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM UNIT 6 PENRICE COURT FENDROD BUSINESS PARK SWANSEA ENTERPRISE PARK SWANSEA WALES SA6 8QW UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1220 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/05/1219 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 PREVSHO FROM 31/03/2012 TO 31/03/2011

View Document

21/07/1121 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1121 July 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/1121 July 2011 INCREASE NOMINAL CAPITAL 31/03/2011

View Document

21/07/1121 July 2011 INCREASE NOMINAL CAPITAL 31/03/2011

View Document

21/07/1121 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1121 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1121 July 2011 ALTER ARTICLES 31/03/2011

View Document

21/07/1121 July 2011 ARTICLES OF ASSOCIATION

View Document

11/01/1111 January 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM RIVERSIDE LLANRHIDIAN GOWER SWANSEA SWANSEA SA3 1ER WALES

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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