ATAMATE SOLUTIONS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

27/08/2527 August 2025 NewTermination of appointment of Hugh Alexander Cockburn Miles as a director on 2025-08-27

View Document

26/08/2526 August 2025 NewChange of details for Atamate Ltd as a person with significant control on 2025-07-16

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Hugh Alexander Cockburn Miles on 2025-07-16

View Document

07/08/257 August 2025 NewRegistered office address changed from Suite 2D, Building 1 Wern Fawr Lane Old St. Mellons Cardiff CF3 5EA Wales to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-08-07

View Document

05/08/255 August 2025 NewRegistered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D, Building 1 Wern Fawr Lane Old St. Mellons Cardiff CF3 5EA on 2025-08-05

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Appointment of Mr Joe Miles as a director on 2025-04-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Director's details changed for Mr Hugh Alexander Cockburn Miles on 2024-07-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-02 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

27/09/2327 September 2023 Registered office address changed from Old House the Ridings Headington Oxford OX3 8TB United Kingdom to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 2023-09-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Registered office address changed from Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to Old House the Ridings Headington Oxford OX3 8TB on 2021-10-12

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED ATLAS CONTROL LTD CERTIFICATE ISSUED ON 10/09/19

View Document

03/09/193 September 2019 CESSATION OF EDWARD FRANCIS HINDS AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF JOE MILES AS A PSC

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM OLD HOUSE THE RIDINGS THE RIDINGS OXFORD OXFORDSHIRE OX3 8TB

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR HUGH ALEXANDER COCKBURN MILES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOE MILES

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATAMATE LTD

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOE MILES / 01/09/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD FRANCIS HINDS

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR EDWARD FRANCIS HINDS

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MILES / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MILES / 23/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/03/1626 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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