ATOMIC DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Director's details changed for Mr. Daniel John Granger on 2025-03-01

View Document

05/03/255 March 2025 Change of details for Mr. Daniel John Granger as a person with significant control on 2025-03-01

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/09/2010 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL JOHN GRANGER / 24/08/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR. DANIEL JOHN GRANGER / 24/08/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL JOHN GRANGER / 29/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR. DANIEL JOHN GRANGER / 29/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM NORTHGATE HOUSE NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BZ

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077849640001

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077849640001

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF GINA GRANGER AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GINA GRANGER

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN GRANGER / 27/09/2011

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA GRANGER / 27/09/2011

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA GRANGER / 23/09/2011

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA GRANGER / 27/03/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN GRANGER / 27/09/2011

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN GRANGER / 23/09/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 CURRSHO FROM 30/09/2012 TO 30/06/2012

View Document

16/05/1216 May 2012 23/09/11 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DANIEL JOHN GRANGER

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 5/6 CLOVER HOUSE BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7HD UNITED KINGDOM

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS GINA GRANGER

View Document

21/10/1121 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 99

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/09/1123 September 2011 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