ATLAS DISTRIBUTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ROWE

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR. ROSS ANTHONY ROWE / 07/02/2020

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROSS ANTHONY ROWE / 10/10/2019

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA ROWE

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ROWE / 20/01/2014

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA ELIZABETH LEACH / 21/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ROWE / 17/02/2010

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ROWE / 21/01/2009

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LEACH / 21/01/2009

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 19 BELGRAVIA CLOSE BARNET HERTFORDSHIRE EN5 5XA

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NC INC ALREADY ADJUSTED 28/03/04

View Document

19/04/0419 April 2004 £ NC 100/115 28/03/04

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 3 SHAFTESBURY AVENUE NEW BARNET HERTFORDSHIRE EN5 5JA

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 S366A DISP HOLDING AGM 04/12/03

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information