ATLAS WASTE LTD

Company Documents

DateDescription
01/08/251 August 2025 Order of court to wind up

View Document

28/05/2528 May 2025 Appointment of Mr Vasile-Dumitru Titu as a director on 2025-05-01

View Document

28/05/2528 May 2025 Notification of Vasile-Dumitru Titu as a person with significant control on 2025-05-27

View Document

28/05/2528 May 2025 Termination of appointment of Julian Duffen as a secretary on 2025-05-27

View Document

28/05/2528 May 2025 Termination of appointment of Adam Edward Howell as a director on 2025-05-27

View Document

28/05/2528 May 2025 Cessation of Adam Edward Howell as a person with significant control on 2025-05-27

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Adam Edward Howell as a person with significant control on 2025-03-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Cessation of Jack William Lapslie as a person with significant control on 2025-03-01

View Document

26/03/2526 March 2025 Termination of appointment of Jack William Lapslie as a director on 2025-03-01

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/12/246 December 2024 Appointment of Mr Julian Duffen as a secretary on 2024-11-01

View Document

06/11/246 November 2024 Change of details for Mr Adam Edward Howell as a person with significant control on 2024-10-11

View Document

06/11/246 November 2024 Cessation of Thomas Robert as a person with significant control on 2024-10-11

View Document

06/11/246 November 2024 Notification of Jack Lapslie as a person with significant control on 2024-10-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

25/10/2425 October 2024 Termination of appointment of Thomas Robert as a director on 2024-10-11

View Document

15/10/2415 October 2024 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 117 Dartford Road Dartford Kent DA1 3EN on 2024-10-15

View Document

03/07/243 July 2024 Director's details changed for Mr Jack William Lapslie on 2024-07-03

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

20/06/2420 June 2024 Change of details for Mr Thomas Robert as a person with significant control on 2024-02-08

View Document

20/06/2420 June 2024 Notification of Adam Edward Howell as a person with significant control on 2024-02-08

View Document

20/06/2420 June 2024 Appointment of Mr Thomas Robert as a director on 2024-06-01

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

18/06/2418 June 2024 Appointment of Mr Jack William Lapslie as a director on 2024-06-17

View Document

06/05/246 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Termination of appointment of Thomas Robert as a director on 2024-01-02

View Document

04/01/244 January 2024 Appointment of Mr Adam Edward Howell as a director on 2023-11-15

View Document

04/01/244 January 2024 Notification of Thomas Robert as a person with significant control on 2023-07-10

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Cessation of James Robert Blewitt as a person with significant control on 2023-08-10

View Document

09/12/239 December 2023 Registered office address changed from Unit 1-4 Yard 6-7 Harvey Road Basildon Essex SS13 1EP United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2023-12-09

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Registered office address changed from 83 Colson Road Loughton IG10 3RF England to Unit 1-4 Yard 6-7 Harvey Road Basildon Essex SS13 1EP on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Thomas Robert on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Appointment of Mr Thomas Robert as a director on 2023-08-11

View Document

22/08/2322 August 2023 Termination of appointment of James Robert Blewitt as a director on 2023-08-10

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2012 October 2020 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