ATRIUM GS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

22/04/2522 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-22

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/09/2328 September 2023 Change of details for Mr Colin John Harrison as a person with significant control on 2023-01-01

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-09 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Change of details for Mr Colin John Harrison as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Colin John Harrison on 2021-08-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRISON / 19/06/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNIT C LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

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

View Accounts

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HARRISON / 18/08/2015

View Document

02/10/152 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED GOLDSHIELD DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

20/06/1520 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

27/10/1427 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT A LINCOLN LODGE FARM CASTLETHORPE BUCKINGHAMSHIRE MK19 7HJ ENGLAND

View Document

25/09/1325 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/11/1230 November 2012 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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