ATOM CONSULTANTS LTD
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-16 with no updates |
| 27/05/2527 May 2025 | Micro company accounts made up to 2024-07-31 |
| 09/12/249 December 2024 | Registered office address changed from Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey West Yorkshire LS28 7EX United Kingdom to First Floor 68 Uppermoor Pudsey Leeds West Yorkshire LS28 7EX on 2024-12-09 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 01/07/241 July 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 20/06/2320 June 2023 | Change of details for Mr James Lupton as a person with significant control on 2023-06-20 |
| 20/06/2320 June 2023 | Director's details changed for Mr James Lupton on 2023-06-20 |
| 03/04/233 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/04/224 April 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM PHIL DODGSON & PARTNERS FIRST FLOOR 68 UPPERMOOR PUDSEY WEST YORKSHIRE LS28 7EX ENGLAND |
| 08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM PHIL DODGSON & PARTNERS FIRST FLOOR 68 UPPERMOOR PUDSEY WEST YORKSHIRE LS28 7EX ENGLAND |
| 12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM PHIL DODGSON & PARTNERS FIRST FLOOR 68 UPPERMOOR PUDSEY LS28 7EX ENGLAND |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
| 09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 29/09/1529 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
| 29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM C/O PHIL DODGSON & PARTNERS CHARTERED ACCOUNTANTS 49 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/08/1431 August 2014 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 33 LINTON ROAD LEEDS LS17 8QQ ENGLAND |
| 31/08/1431 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
| 29/08/1429 August 2014 | DIRECTOR APPOINTED MR JAMES LUPTON |
| 29/08/1429 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBIN NEAL |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 03/09/133 September 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 10/07/1210 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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