ATLAS GEOPHYSICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
| 14/04/2414 April 2024 | Resolutions |
| 14/04/2414 April 2024 | Resolutions |
| 14/04/2414 April 2024 | Change of share class name or designation |
| 14/04/2414 April 2024 | Memorandum and Articles of Association |
| 14/04/2414 April 2024 | Resolutions |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 28/04/2328 April 2023 | Amended total exemption full accounts made up to 2022-02-28 |
| 15/04/2315 April 2023 | Amended total exemption full accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/11/2120 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 27/09/2127 September 2021 | Appointment of Mrs Sarah Faye Birtwisle Newson as a secretary on 2021-09-27 |
| 27/09/2127 September 2021 | Termination of appointment of Sarah Leslie Tranter Birtwisle as a secretary on 2021-09-27 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 13/05/2113 May 2021 | DISS40 (DISS40(SOAD)) |
| 12/05/2112 May 2021 | 29/02/20 UNAUDITED ABRIDGED |
| 04/05/214 May 2021 | FIRST GAZETTE |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/11/1926 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/12/1827 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/12/1717 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID TURTON BIRTWISLE |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
| 26/04/1726 April 2017 | DISS40 (DISS40(SOAD)) |
| 25/04/1725 April 2017 | FIRST GAZETTE |
| 20/04/1720 April 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/11/1622 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
| 27/07/1627 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/02/162 February 2016 | FIRST GAZETTE |
| 27/08/1527 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
| 03/03/153 March 2015 | FIRST GAZETTE |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 22/08/1422 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/08/1319 August 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
| 05/03/135 March 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 31/08/1231 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/07/1111 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID TURTON BIRTWISLE / 13/06/2010 |
| 29/07/1029 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 02/07/092 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BIRTWISLE / 24/06/2009 |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 10/07/0710 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06 |
| 04/01/074 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 28/12/0628 December 2006 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 10 LYMCOTE DRIVE, HARTFORD NORTHWICH CHESHIRE CW8 1SW |
| 05/07/065 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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