ATRIUM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/08/2420 August 2024 | Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Mr Paul Robert Hayes on 2024-08-20 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/08/211 August 2021 | Micro company accounts made up to 2020-10-31 |
30/01/2130 January 2021 | DISS40 (DISS40(SOAD)) |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 109 BAKER STREET LONDON W1U 6RP ENGLAND |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/12/1531 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JIMMYS GRAPHIC DESIGNS LIMITED |
03/12/093 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR APPOINTED PAUL HAYES |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | APPOINTMENT TERMINATED SECRETARY JACKIE BORGONON |
03/12/083 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/12/0712 December 2007 | DIRECTOR RESIGNED |
12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: MELLIER HOUSE 26A ALBEMARLE STREET LONDON W1S 4HY |
12/12/0712 December 2007 | NEW DIRECTOR APPOINTED |
12/12/0712 December 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | SECRETARY RESIGNED |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/09/0718 September 2007 | FIRST GAZETTE |
15/05/0715 May 2007 | STRIKE-OFF ACTION DISCONTINUED |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/03/0724 March 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
05/12/065 December 2006 | FIRST GAZETTE |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/08/0525 August 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | NEW SECRETARY APPOINTED |
29/07/0229 July 2002 | NEW DIRECTOR APPOINTED |
15/11/0115 November 2001 | REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR |
15/11/0115 November 2001 | DIRECTOR RESIGNED |
15/11/0115 November 2001 | SECRETARY RESIGNED |
30/10/0130 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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