ATMOS DATA SERVICES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a small company made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-04-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Fraser Wallace Smart as a director on 2023-08-23

View Document

07/03/237 March 2023 Registered office address changed from 3 Barrington Road Altrincham WA14 1GY United Kingdom to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 1st Floor Hamilton House Church Street Altrincham WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 2023-03-07

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-04-30

View Document

26/01/2326 January 2023 Appointment of Mr Chris Connelly as a director on 2023-01-19

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

09/05/229 May 2022 Appointment of Mr Ian Edward Jarvis as a director on 2022-05-01

View Document

31/03/2231 March 2022 Termination of appointment of Andrew Robert Craig Ross as a director on 2022-03-31

View Document

15/02/2215 February 2022 Appointment of Mrs Emma Louise Langford as a secretary on 2022-02-10

View Document

25/01/2225 January 2022 Full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Appointment of Mrs Sian Fiona Jones as a director on 2021-12-03

View Document

13/12/2113 December 2021 Appointment of Mr Fraser Wallace Smart as a director on 2021-12-03

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR ANDY ROSS

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE MILLER

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM AQUILA HOUSE 35 LONDON ROAD REDHILL SURREY RH1 1NJ

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUILAHEYWOOD LIMITED

View Document

11/05/1811 May 2018 CESSATION OF DAVID EDWARD ACKROYD AS A PSC

View Document

11/05/1811 May 2018 CESSATION OF FINLAY JOHN MACLENNAN ROSS AS A PSC

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALTER

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR PHILLIP JAMES WALTER

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ADOPT ARTICLES 14/10/2013

View Document

10/06/1310 June 2013 SECRETARY APPOINTED MR WAYNE ANTHONY MILLER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOWARD

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR GORDON JAMES WILSON

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 SECTION 519

View Document

12/10/1112 October 2011 SECT 519

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MR TIMOTHY DAVID HOWARD

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL TAJASQUE

View Document

22/12/1022 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR PAUL TAJASQUE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR FINLAY MACLELLAN ROSS

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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