ATOS CONSULTING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-12

View Document

17/03/2517 March 2025 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2025-03-12

View Document

03/03/253 March 2025 Termination of appointment of Clay Pendleton Van Doren as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Delphine Soria Sak Bun as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Ibrahim Mahmood as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Michael John Herron as a director on 2025-02-28

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2023-10-21

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Mr Clay Pendleton Van Doren as a director on 2024-07-22

View Document

31/07/2431 July 2024 Termination of appointment of Nicola Jane Kelly as a director on 2024-07-17

View Document

25/06/2425 June 2024 Termination of appointment of Pendleton Clay Van Doren as a director on 2024-06-14

View Document

24/06/2424 June 2024 Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14

View Document

24/06/2424 June 2024 Appointment of Ms Nicola Jane Kelly as a director on 2024-06-14

View Document

24/06/2424 June 2024 Termination of appointment of William James Donovan as a director on 2024-06-14

View Document

14/02/2414 February 2024 Termination of appointment of Suzanne De Wit as a director on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

12/10/2312 October 2023 Director's details changed for Ms Suzanne De Wit on 2023-03-27

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Consolidation of shares on 2023-04-24

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023 Statement of capital on 2023-04-27

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

18/04/2318 April 2023 Appointment of Ms Suzanne De Wit as a director on 2023-03-27

View Document

11/11/2211 November 2022 Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21

View Document

11/11/2211 November 2022 Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / ATOS IT SERVICES UK LIMITED / 28/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN

View Document

21/12/1721 December 2017 ADOPT ARTICLES 15/12/2017

View Document

20/12/1720 December 2017 SOLVENCY STATEMENT DATED 19/12/17

View Document

20/12/1720 December 2017 SHARE PREMIUM ACCOUNT REDUCED 19/12/2017

View Document

20/12/1720 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 83760705

View Document

20/12/1720 December 2017 STATEMENT BY DIRECTORS

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR BORIS HECKER

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY

View Document

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHEL-ALAIN PROCH

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED URSULA MORGENSTERN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN

View Document

06/12/116 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILMAN / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH MAROO / 09/02/2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011

View Document

01/12/101 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ALTER ARTICLES 17/06/2010

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR JAYESH MAROO

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR MICHEL-ALAIN PROCH

View Document

16/07/0816 July 2008 SECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE HICKEY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR STUART CURL

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 S366A DISP HOLDING AGM 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 MEMORANDUM OF ASSOCIATION

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED ATOS KPMG CONSULTING LIMITED CERTIFICATE ISSUED ON 10/09/04

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 45 PALL MALL TIMES PLACE LONDON SW1Y 5JG

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1-2 DORSET RISE LONDON EC4Y 8EN

View Document

08/12/038 December 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

08/12/038 December 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

08/12/038 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/038 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/038 December 2003 SHARE ALLOTMENT 18/12/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/01/0329 January 2003 £ NC 108426903/144496504 18/12/02

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

29/01/0329 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0329 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0222 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 1-2 DORSET RISE LONDON EC4Y 8EN

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NC INC ALREADY ADJUSTED 16/08/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: WHYTELEAFE BUSINESS VILLAGE WHYTELEAFE HILL WHYTELEAFE SURREY CR3 0AT

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 £ NC 1000/108426903 16

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 16/08/02

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED ATOS INVESTMENTS UK LIMITED. CERTIFICATE ISSUED ON 22/08/02

View Document

18/08/0218 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

17/06/0217 June 2002 COMPANY NAME CHANGED ALARMQUIP LIMITED CERTIFICATE ISSUED ON 17/06/02

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 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