ATLAS PARKING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Final Gazette dissolved following liquidation |
| 20/08/2520 August 2025 | Final Gazette dissolved following liquidation |
| 20/05/2520 May 2025 | Return of final meeting in a members' voluntary winding up |
| 28/10/2428 October 2024 | Registered office address changed from 47a Queen Street Derby Derbyshire DE1 3DE England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-28 |
| 28/10/2428 October 2024 | Appointment of a voluntary liquidator |
| 28/10/2428 October 2024 | Resolutions |
| 28/10/2428 October 2024 | Declaration of solvency |
| 04/09/244 September 2024 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
| 16/01/2416 January 2024 | Registered office address changed from 2 Regan Way Beeston Nottingham NG9 6RZ England to 47a Queen Street Derby Derbyshire DE1 3DE on 2024-01-16 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/12/202 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/02/165 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM DICKINS / 23/11/2015 |
| 16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN UNITED KINGDOM |
| 13/05/1513 May 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
| 20/01/1520 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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