ATLAS RAIL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/02/2519 February 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

06/03/246 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/10/199 October 2019 ADOPT ARTICLES 07/09/2019

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041926680001

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / ATLAS RAIL PTY LTD / 06/04/2016

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLUL

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED STEPHEN ANDREW MCLAUGHLIN

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED ROHAN STOCKER

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM ATLAS RAIL LTD C/O DAVID MCGONIGLE PARAGON FINANCIAL MANAGEMENT LIMITED 11 FERRANDS CLOSE HARDEN BINGLEY BD16 1JA

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/04/1626 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/04/1428 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/04/1329 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/05/1210 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLUL / 03/04/2010

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 2 TUDOR COURT WATLING STREET STROOD ROCHESTER KENT ME2 3UQ

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: TURNEY STREET OVENDEN HALIFAX HX3 5PP

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 12 CROYDON ROAD CATERHAM SURREY CR3 6QB

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 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