ATLAS ENGINES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

13/06/2413 June 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-04-25

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Termination of appointment of John Livingstone as a director on 2024-04-25

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Cessation of John Livingstone as a person with significant control on 2024-04-25

View Document

26/04/2426 April 2024 Change of details for Mr Robert Whyte as a person with significant control on 2024-04-25

View Document

04/04/244 April 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

12/05/2312 May 2023 Purchase of own shares.

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WHYTE

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LIVINGSTONE

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHYTE / 04/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIVINGSTONE / 04/07/2016

View Document

03/02/163 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 12 DUNNSWOOD ROAD CUMBERNAULD GLASGOW SCOTLAND G67 3EN

View Document

29/07/1529 July 2015 PREVEXT FROM 31/12/2014 TO 31/05/2015

View Document

06/01/156 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MCALISTER

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 1 NAPIER ROAD WARDPARK NORTH, CUMBERNAULD GLASGOW G68 0EF SCOTLAND

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMALLBONE STUDIOS LTD


  • 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