ATTICUS SOFTWARE 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 |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
09/04/259 April 2025 | Registered office address changed from 13 Birklands Road Shipley BD18 3BY England to 35C Coniston Court Holland Road Hove BN3 1JU on 2025-04-09 |
09/04/259 April 2025 | Appointment of Mr Thomas Andrew Meade as a director on 2024-04-07 |
06/12/246 December 2024 | Micro company accounts made up to 2024-04-30 |
24/09/2424 September 2024 | Registered office address changed from 15 Birklands Road Shipley BD18 3BY England to 13 Birklands Road Shipley BD18 3BY on 2024-09-24 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Director's details changed for Mr Brendan Meade on 2024-04-01 |
10/04/2410 April 2024 | Change of details for Mr Brendan Meade as a person with significant control on 2024-04-01 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
10/04/2410 April 2024 | Registered office address changed from 18 Harvey Road London E11 3DB England to 15 Birklands Road Shipley BD18 3BY on 2024-04-10 |
05/10/235 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Director's details changed for Mr Brendan Meade on 2023-04-12 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
03/01/233 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/01/213 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MEADE |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 53 CLAPTON SQUARE LONDON E5 8HE |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR THOMAS MEADE |
17/05/1217 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 91B UPGANG LANE WHITBY NORTH YORKSHIRE YO21 3JD ENGLAND |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 5 QUEENS CLOSE CHAPEL ALLERTON LEEDS LS7 3RY ENGLAND |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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