ATLAS GROUP LIMITED

Company Documents

DateDescription
06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR BRENDAN HYNES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERMAN

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MS JOANNA CLAIRE BUTCHER

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANE FLETCHER

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAZZARD

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM SWALLOWFIELD HOUSE STATION ROAD WELLINGTON SOMERSET TA21 8NL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOW

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES PERMAN

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MATTHEW GAZZARD

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WARREN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWALLOWFIELD PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MACKINNON

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER GERARD HOW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY ALAN FARRER HALLS

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MARK WILLIAM WARREN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOUSTON

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MACKINNON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FLETCHER / 06/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN FARRER HALLS / 06/01/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: 91 WATERLOO ROAD LONDON SE1 8XP

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 NC INC ALREADY ADJUSTED

View Document

31/05/8931 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/89

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 COMPANY NAME CHANGED SELECTCIRCUIT LIMITED CERTIFICATE ISSUED ON 27/01/89

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 ADOPT MEM AND ARTS 051088

View Document

31/10/8831 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/10/8825 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/88

View Document

25/10/8825 October 1988 NC INC ALREADY ADJUSTED

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 ADOPT MEM AND ARTS 260988

View Document

17/10/8817 October 1988 ALTER MEM AND ARTS 260988

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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