ATS ATLAS TRAVEL SOLUTIONS SCOTLAND AND IRELAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

21/10/2521 October 2025 NewChange of details for Mr Gildo Plate as a person with significant control on 2025-10-21

View Document

21/10/2521 October 2025 NewDirector's details changed for Mr Gildo Plate on 2025-10-21

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/07/2428 July 2024 Previous accounting period shortened from 2024-12-31 to 2023-12-31

View Document

20/05/2420 May 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

04/09/234 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Registration of charge SC4818780001, created on 2021-07-22

View Document

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

14/12/2014 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 07/09/20 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/2020 November 2020 CESSATION OF BEDBED LIMITED AS A PSC

View Document

20/11/2020 November 2020 CESSATION OF ATS ATLAS TRAVEL SOLUTIONS LIMITED AS A PSC

View Document

23/10/2023 October 2020 CESSATION OF PASQUALE FONICIELLO AS A PSC

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

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

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR PASQUALE FONICIELLO

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, SECRETARY PASQUALE FONICIELLO

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM GLADSTONE HOUSE 6A MILL LANE EDINBURGH EH6 6TJ

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF UNITED KINGDOM

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PASQUALE FONICIELLO / 05/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/11/1420 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1418 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 5

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED LUCA PLATE

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MR PASQUALE FONICIELLO

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED GILDO PLATE

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

09/07/149 July 2014 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