ATLAS STRATEGIC SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 87 Hamilton Road Felixstowe IP11 7BQ England to 5 Eastern Way Bury St. Edmunds IP32 7AB on 2025-05-07

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/06/242 June 2024 Registered office address changed from Office 15, Durham Business Centre Ltd Station Town Wingate TS28 5HD England to 87 Hamilton Road Felixstowe IP11 7BQ on 2024-06-02

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Thomas Anthony Alen Clark as a director on 2022-02-01

View Document

25/04/2225 April 2022 Appointment of Mrs Charlotte Victoria Rees as a director on 2022-02-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/04/2225 April 2022 Notification of Charlotte Victoria Rees as a person with significant control on 2022-02-01

View Document

25/04/2225 April 2022 Cessation of Thomas Anthony Alen Clark as a person with significant control on 2022-02-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

01/12/211 December 2021 Registered office address changed from Victory Way Admirals Park Crossways Dartford Kent DA2 6QD England to Office 15, Durham Business Centre Ltd Station Town Wingate TS28 5HD on 2021-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD UNITED KINGDOM

View Document

20/11/1920 November 2019 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