ATRIUM SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Termination of appointment of Maureen Joan Jacks-Burrows as a director on 2023-08-10

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/03/238 March 2023 Appointment of Mr Zayne Leslie Jacks as a director on 2023-03-01

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

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

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Termination of appointment of Anthony George Brace as a director on 2021-06-30

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS MAUREEN JOAN JACKS-BURROWS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR ANTHONY GEORGE BRACE

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACK BERRY

View Document

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

View Accounts

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN DEVILLE

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR STEVEN DEVILLE

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN JOAN JACKS BURROWS

View Document

09/02/189 February 2018 SECRETARY APPOINTED MRS MAUREEN JOAN JACKS BURROWS

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JACK BERRY

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEE BRADFIELD

View Document

13/07/1713 July 2017 CESSATION OF LEE BRADFIELD AS A PSC

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

08/07/158 July 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 560 HIGH ROAD LONDON E11 3DH

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHWELL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR LEE BRADFIELD

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BRADFIELD

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR STEPHEN ASHWELL

View Document

29/04/1429 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/11/139 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

24/10/1324 October 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHWELL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JACKS

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR LEE BRADFIELD

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MRS MAUREEN JACKS

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR STEPHEN ASHWELL

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JACKS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JACKS

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MRS MAUREEN JACKS

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED ATIRUM SECURITY LIMITED CERTIFICATE ISSUED ON 14/02/11

View Document

11/02/1111 February 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