ATLAS PENSIONS CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/255 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-10-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

28/07/2428 July 2024 Micro company accounts made up to 2023-10-29

View Document

27/05/2427 May 2024 Micro company accounts made up to 2021-10-29

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-10-05 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 18 Highdown Avenue Emmer Green Reading Berks RG4 8QS on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Stephan Wood as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2022-10-05 with no updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN WOOD / 11/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH CATHERINE CLAIRE WOOD / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH CATHERINE CLAIRE WOOD / 11/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHAN WOOD / 11/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 19/12/14 STATEMENT OF CAPITAL GBP 1

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
C/O BOOX LTD UNIT 7 CUMBERLAND GATE
CUMBERLAND ROAD
PORTSMOUTH
PO5 1AG
UNITED KINGDOM

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MRS HANNAH CATHERINE CLAIRE WOOD

View Document

06/11/146 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 1

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/1428 October 2014 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