ATLAS IDENTITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

11/07/2511 July 2025 NewRegistration of charge 075683830002, created on 2025-07-09

View Document

09/04/259 April 2025 Termination of appointment of Martin Gerard Ward as a director on 2025-04-09

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Registration of charge 075683830001, created on 2024-08-13

View Document

19/07/2419 July 2024 Particulars of variation of rights attached to shares

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Notification of Intragen Holdings Limited as a person with significant control on 2024-07-04

View Document

17/07/2417 July 2024 Termination of appointment of Stephen George Williams as a director on 2024-07-04

View Document

17/07/2417 July 2024 Termination of appointment of Agnieszka Williams as a director on 2024-07-04

View Document

17/07/2417 July 2024 Appointment of Mr Alexander George Fagioli as a director on 2024-07-04

View Document

17/07/2417 July 2024 Appointment of Mr Martin Gerard Ward as a director on 2024-07-04

View Document

17/07/2417 July 2024 Cessation of Stephen George Williams as a person with significant control on 2024-07-04

View Document

17/07/2417 July 2024 Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to 146 New London Road Chelmsford Essex CM2 0AW on 2024-07-17

View Document

17/07/2417 July 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

17/07/2417 July 2024 Cessation of Agnieszka Williams as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

19/09/2319 September 2023 Amended micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAMS / 11/11/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA WILLIAMS / 11/11/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAMS / 11/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA WILLIAMS / 11/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAMS / 11/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA WILLIAMS / 11/11/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT ENGLAND

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 12 BURGH MOUNT BANSTEAD SURREY SM7 1ER ENGLAND

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA WILLIAMS / 11/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAMS / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAMS / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAMS / 11/11/2019

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 95 ALBERTA AVENUE SUTTON SURREY SM1 2LG

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/12/169 December 2016 COMPANY NAME CHANGED SGW IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/07/1530 July 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

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WILLIAMS / 05/01/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA WILLIAMS / 05/01/2015

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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