ATRIUM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/08/2418 August 2024 Registered office address changed from 43 Shelley Avenue Nottingham NG11 8GR England to Flat 10 Pickering House Windmill Road London W5 4DW on 2024-08-18

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 5 TORRINGTON GROVE LONDON N12 9NA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/06/165 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARJANOVIC / 30/04/2015

View Document

18/05/1518 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARJANOVIC / 30/11/2014

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 98A WINDMILL ROAD CROYDON SURREY CR0 2XQ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARJANOVIC / 31/12/2013

View Document

08/02/148 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 04/05/13 STATEMENT OF CAPITAL GBP 100

View Document

04/05/134 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/05/134 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARJANOVIC / 03/09/2012

View Document

03/09/123 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 114 NORTHCROFT ROAD LONDON W13 9SU

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARJANOVIC / 02/09/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 98A WINDMILL ROAD CROYDON SURREY CR0 2XQ ENGLAND

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY IVAN MARJANOVIC

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR IVANA MARJANOVIC

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR IVAN MARJANOVIC

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED ALL SIGN WORKS LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 19 WILLS CRESCENT HOUNSLOW MIDDLESEX TW3 2JA

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 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