ATMOS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Alterations to floating charge SC3316040003 |
06/02/256 February 2025 | Alterations to floating charge SC3316040002 |
06/02/256 February 2025 | Alterations to floating charge SC3316040001 |
13/01/2513 January 2025 | Registration of charge SC3316040003, created on 2025-01-09 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Resolutions |
09/12/249 December 2024 | Memorandum and Articles of Association |
01/11/241 November 2024 | Registration of charge SC3316040002, created on 2024-10-29 |
31/10/2431 October 2024 | Registration of charge SC3316040001, created on 2024-10-29 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Termination of appointment of Geraint Keith Jewson as a director on 2023-12-22 |
05/01/245 January 2024 | Termination of appointment of Paula Marian Jewson as a director on 2023-12-22 |
05/01/245 January 2024 | Termination of appointment of Sarah Louise Smith as a director on 2023-12-22 |
05/01/245 January 2024 | Termination of appointment of Paula Marian Jewson as a secretary on 2023-12-22 |
05/01/245 January 2024 | Cessation of Paula Marian Jewson as a person with significant control on 2023-12-22 |
05/01/245 January 2024 | Cessation of Geraint Keith Jewson as a person with significant control on 2023-12-22 |
05/01/245 January 2024 | Notification of Thistle Environmental Limited as a person with significant control on 2023-12-22 |
05/01/245 January 2024 | Appointment of Mr William George Hazell-Smith as a director on 2023-12-22 |
05/01/245 January 2024 | Appointment of Mr Joshua Michael Simon Segal as a director on 2023-12-22 |
05/01/245 January 2024 | Appointment of James Wylie as a director on 2023-12-22 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCES CURRAN / 18/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ |
01/04/161 April 2016 | DIRECTOR APPOINTED JEAN FRANCES CURRAN |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STEWART LOWTHER |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
20/10/1420 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
02/10/142 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN GACA |
02/10/142 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKENZIE |
08/04/148 April 2014 | SUB-DIVISION 25/03/14 |
09/10/139 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
05/09/135 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
18/02/1318 February 2013 | SECOND FILING WITH MUD 28/09/12 FOR FORM AR01 |
12/12/1212 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
05/11/125 November 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
26/07/1226 July 2012 | DIRECTOR APPOINTED MISS SARAH LOUISE SMITH |
22/12/1122 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM TOWER MAINS STUDIOS 18G LIBERTON BRAE EDINBURGH MIDLOTHIAN EH16 6AE |
27/10/1127 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR APPOINTED MRS PAULA MARIAN JEWSON |
11/01/1111 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR MARY CZULOWSKI |
25/11/1025 November 2010 | DIRECTOR APPOINTED MR DUNCAN FRASER MACKENZIE |
14/10/1014 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 27/08/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GACA / 27/08/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILES LOWTHER / 01/06/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BETHAN CZULOWSKI / 27/08/2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 27/08/2010 |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE |
19/02/1019 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
26/10/0926 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
30/09/0930 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TRIBE / 23/04/2009 |
15/04/0915 April 2009 | VARYING SHARE RIGHTS AND NAMES |
06/04/096 April 2009 | DIRECTOR APPOINTED MR JOHN ALEXANDER GACA |
02/02/092 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
01/10/081 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/10/074 October 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
28/09/0728 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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