ATTICUS SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Termination of appointment of Karl Woolley as a secretary on 2025-03-21

View Document

26/03/2526 March 2025 Appointment of Joanne Louise Doran as a secretary on 2025-03-21

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-24 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Change of share class name or designation

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KARL WOOLLEY / 16/02/2017

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/157 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049433170004

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN DORAN / 24/10/2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KARL WOOLLEY / 24/10/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL WOOLLEY / 24/10/2012

View Document

14/11/1214 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ARTICLES OF ASSOCIATION

View Document

11/05/1111 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1111 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN DORAN / 24/10/2009

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL WOOLLEY / 24/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 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