ATLAS STRATEGIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
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 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Termination of appointment of Thomas Anthony Alen Clark as a director on 2022-02-01 |
25/04/2225 April 2022 | Appointment of Mrs Charlotte Victoria Rees as a director on 2022-02-01 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
25/04/2225 April 2022 | Notification of Charlotte Victoria Rees as a person with significant control on 2022-02-01 |
25/04/2225 April 2022 | Cessation of Thomas Anthony Alen Clark as a person with significant control on 2022-02-01 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
20/11/1920 November 2019 | 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