ATRIUM 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
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

20/08/2420 August 2024 Director's details changed for Mr Paul Robert Hayes on 2024-08-20

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

30/01/2130 January 2021 DISS40 (DISS40(SOAD))

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 109 BAKER STREET LONDON W1U 6RP ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/12/1531 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JIMMYS GRAPHIC DESIGNS LIMITED

View Document

03/12/093 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR APPOINTED PAUL HAYES

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY JACKIE BORGONON

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: MELLIER HOUSE 26A ALBEMARLE STREET LONDON W1S 4HY

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

15/05/0715 May 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/03/0724 March 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 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