ATOMISING SYSTEMS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Registration of charge 027314010012, created on 2025-02-07

View Document

06/01/256 January 2025 Termination of appointment of John Joseph Dunkley as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Thomas Alexander Williamson as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Sylvia Jane Dunkley as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Sylvia Jane Dunkley as a director on 2024-12-31

View Document

27/11/2427 November 2024 Satisfaction of charge 027314010011 in full

View Document

14/08/2414 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

22/02/2422 February 2024 Full accounts made up to 2023-09-30

View Document

11/08/2311 August 2023 Registration of charge 027314010011, created on 2023-08-07

View Document

24/07/2324 July 2023 Director's details changed for Councillor Doctor Sylvia Jane Dunkley on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr John Joseph Dunkley on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr Simon John Dunkley on 2023-07-21

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-09-30

View Document

18/11/2218 November 2022 Satisfaction of charge 9 in full

View Document

18/11/2218 November 2022 Satisfaction of charge 8 in full

View Document

18/11/2218 November 2022 Satisfaction of charge 10 in full

View Document

18/11/2218 November 2022 Satisfaction of charge 4 in full

View Document

18/11/2218 November 2022 Satisfaction of charge 7 in full

View Document

26/01/2226 January 2022 Full accounts made up to 2021-09-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED DR PAUL ROSE

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR DIRK ADERHOLD

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/144 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/08/129 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 66 WHIRLOWDALE RPAD SHEFFIELD S7 2NJ

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/02/118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/118 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DUNKLEY / 15/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DUNKLEY / 15/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED SIMON JOHN DUNKLEY

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 66 WHIRLOWDALE ROAD SHEFFIELD S7 2NJ

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED 29/08/02

View Document

04/09/024 September 2002 £ NC 1000/1177 29/08/0

View Document

29/07/0229 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS; AMEND

View Document

26/07/9926 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 NC INC ALREADY ADJUSTED 22/02/93

View Document

05/03/935 March 1993 £ NC 100/1000 22/02/9

View Document

05/03/935 March 1993 SECTION 80 RESHARES 22/02/93

View Document

09/11/929 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/10/9229 October 1992 Memorandum and Articles of Association

View Document

29/10/9229 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9227 October 1992 COMPANY NAME CHANGED IMCO (2492) LIMITED CERTIFICATE ISSUED ON 28/10/92

View Document

27/10/9227 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/92

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: ST PETER'S HOUSE HARTSHEAD. SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 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