ATOM SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/1711 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE SPALL / 20/10/2014

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NED JAMES JESSE SPALL / 20/10/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 CORPORATE SECRETARY APPOINTED PETER HODGSON & CO

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO LIMITED

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/10/137 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO LIMITED / 17/10/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/02/128 February 2012 SECOND FILING WITH MUD 19/09/10 FOR FORM AR01

View Document

08/02/128 February 2012 SECOND FILING WITH MUD 19/09/11 FOR FORM AR01

View Document

03/02/123 February 2012 01/09/10 STATEMENT OF CAPITAL GBP 2

View Document

18/10/1118 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED JULIE ANNE SPALL

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO LIMITED / 19/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NED JAMES JESSE SPALL / 19/09/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 PREVEXT FROM 30/09/2008 TO 28/02/2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JULIE SPALL

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 COMPANY NAME CHANGED
PHCO195 LIMITED
CERTIFICATE ISSUED ON 08/02/08

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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