ATLAS ENGINES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-02 with updates |
| 13/06/2413 June 2024 | Purchase of own shares. |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/04/2429 April 2024 | Cancellation of shares. Statement of capital on 2024-04-25 |
| 26/04/2426 April 2024 | Resolutions |
| 26/04/2426 April 2024 | Termination of appointment of John Livingstone as a director on 2024-04-25 |
| 26/04/2426 April 2024 | Resolutions |
| 26/04/2426 April 2024 | Cessation of John Livingstone as a person with significant control on 2024-04-25 |
| 26/04/2426 April 2024 | Change of details for Mr Robert Whyte as a person with significant control on 2024-04-25 |
| 04/04/244 April 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-02 with updates |
| 27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/05/2312 May 2023 | Cancellation of shares. Statement of capital on 2023-03-30 |
| 12/05/2312 May 2023 | Purchase of own shares. |
| 05/04/235 April 2023 | Resolutions |
| 05/04/235 April 2023 | Resolutions |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WHYTE |
| 21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LIVINGSTONE |
| 17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHYTE / 04/07/2016 |
| 01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIVINGSTONE / 04/07/2016 |
| 03/02/163 February 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 12 DUNNSWOOD ROAD CUMBERNAULD GLASGOW SCOTLAND G67 3EN |
| 29/07/1529 July 2015 | PREVEXT FROM 31/12/2014 TO 31/05/2015 |
| 06/01/156 January 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
| 23/01/1423 January 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON MCALISTER |
| 23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 1 NAPIER ROAD WARDPARK NORTH, CUMBERNAULD GLASGOW G68 0EF SCOTLAND |
| 02/12/132 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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