ATLAS TECHNICAL SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/01/2418 January 2024 | Registered office address changed from 167 Park Street Cleethorpes DN35 7LX England to 35 Patrick Street Grimsby DN32 9NT on 2024-01-18 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Termination of appointment of Scott Antony Robert Blyth as a director on 2023-08-01 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
01/08/231 August 2023 | Cessation of Scott Antony Robert Blyth as a person with significant control on 2023-08-01 |
23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Registered office address changed from Unit B, at Number 2 Charlton Street Grimsby DN31 1SQ England to 167 Park Street Cleethorpes DN35 7LX on 2022-10-28 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTONY ROBERT BLYTH / 26/11/2020 |
27/11/2027 November 2020 | PSC'S CHANGE OF PARTICULARS / STUART WOOD / 26/11/2020 |
27/11/2027 November 2020 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ANTONY ROBERT BLYTH / 26/11/2020 |
27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WOOD / 26/11/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 8 HORSESHOE CLOSE GRIMSBY SOUTH HUMBERSIDE DN33 3BA UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
06/12/176 December 2017 | 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