ATLAS TRADING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Appointment of Mr Glenn Steven Throup as a director on 2023-09-20

View Document

02/10/232 October 2023 Notification of Glenn Throup as a person with significant control on 2023-09-20

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Administrative restoration application

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-08-27 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2020-08-21 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2020-08-31

View Document

15/02/2215 February 2022 Registered office address changed from Unit 2, Hammond Trade Centre Hammond Avenue Stockport SK4 1PQ United Kingdom to 312 Ripponden Road Oldham OL4 2NY on 2022-02-15

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 CESSATION OF DAVID SHELDON AS A PSC

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR MARK ALAN COTTAM

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELDON

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALAN COTTAM

View Document

22/08/1922 August 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