ATRIUM GROUP SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

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

View Document

07/01/257 January 2025 Appointment of Mr James Ross Alick Smith as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of James Robert Francis Lee as a director on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mrs Lisa Marie Coleman as a director on 2025-01-01

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

13/04/2413 April 2024 Full accounts made up to 2023-12-31

View Document

31/03/2431 March 2024 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31

View Document

31/03/2431 March 2024 Appointment of Sgh Company Secretaries Limited as a secretary on 2024-03-31

View Document

01/12/231 December 2023 Director's details changed for Mr James Robert Francis Lee on 2023-10-30

View Document

01/12/231 December 2023 Director's details changed for James Malcolm Cox on 2023-10-30

View Document

01/12/231 December 2023 Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30

View Document

30/10/2330 October 2023 Registered office address changed from Room 790 Lioyds1 Lime Street London EC3M 7DQ to Level 20 8 Bishopsgate London EC2N 4BQ on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Atrium Underwriting Group Limited as a person with significant control on 2023-10-30

View Document

14/07/2314 July 2023 Appointment of James Malcolm Cox as a director on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of Richard De Winton Wilkin Harries as a director on 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Kirsty Helen Steward on 2019-10-23

View Document

06/07/206 July 2020 SECOND FILING OF AP01 FOR KIRSTY HELEN STEWARD

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

18/06/2018 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY HELEN STEWARD / 23/10/2019

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED KIRSTY HELEN STEWARD

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MERRIMAN

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DE WINTON WILKIN HARRIES / 07/04/2014

View Document

16/07/1416 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FRANCIS LEE / 07/04/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COOK / 07/04/2014

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

05/07/145 July 2014 DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY MARLA BALICAO

View Document

07/04/147 April 2014 SECRETARY APPOINTED MRS MARTHA BLANCHE WAYMARK BRUCE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RICHARD DE WINTON WILKIN HARRIES

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSH

View Document

17/12/1317 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR JAMES ROBERT FRANCIS LEE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MARLA BALICAO

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BADDELEY / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COOK / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL MARSH / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 ARTICLES OF ASSOCIATION

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 ALTER ARTICLES 16/06/2008

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 08/03/07

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

07/12/067 December 2006 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