ATLANTIC DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/04/2113 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 6 ANSLOW BUSINESS PARK MAIN ROAD ANSLOW BURTON-ON-TRENT STAFFORDSHIRE DE13 9QX

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DINA DUE GREENHILL / 14/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

21/03/1921 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

23/02/1823 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/10/1320 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/03/1317 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERT GREENHILL / 17/03/2013

View Document

10/12/1210 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/02/1211 February 2012 REGISTERED OFFICE CHANGED ON 11/02/2012 FROM 4 ALEXANDRA ROAD WINSHILL BURTON-ON-TRENT STAFFORDSHIRE DE15 0JE UNITED KINGDOM

View Document

22/10/1122 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DINA DUE GREENHILL / 22/10/2011

View Document

22/10/1122 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/10/1122 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERT GREENHILL / 22/10/2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 106 MAIN STREET BARTON UNDER NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 8AB

View Document

23/10/1023 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/10/0925 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERT GREENHILL / 25/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 £ SR 50@1 15/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 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