ATLAS HELICOPTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Alana Burns as a secretary on 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Michael Howard Burns as a director on 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Alana Burns as a director on 2024-12-31

View Document

01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registration of charge 043303550005, created on 2023-06-29

View Document

05/07/235 July 2023 Satisfaction of charge 043303550003 in full

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Registration of charge 043303550004, created on 2022-11-14

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

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

View Accounts

05/11/215 November 2021 Satisfaction of charge 043303550002 in full

View Document

04/11/214 November 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

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043303550002

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043303550003

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM JACKSON GREEN CARTER 6 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1AG

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 08/01/12 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BURNS / 23/06/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BURNS / 28/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 173 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE

View Document

15/04/0815 April 2008 GBP IC 100/49 28/03/08 GBP SR 51@1=51

View Document

03/04/083 April 2008 AGMNT TO PURCH SHARES 28/03/2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 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