ATLANTIC SPRINGS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

08/02/228 February 2022 Change of details for Mr Oluwakayode Oke Ogunbanjo as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Oluwakayode Oke Ogunbanjo on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 149 Goldthorne Avenue Sheldon Birmingham B26 3LE to Suite2a Blackthorn House, St Paul's Square Birmingham B3 1RL on 2022-02-07

View Document

03/02/223 February 2022 Withdrawal of a person with significant control statement on 2022-02-03

View Document

03/02/223 February 2022 Notification of Oluwakayode Oke Ogunbanjo as a person with significant control on 2022-02-03

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAKAYODE OKE OGUNBANJO / 01/02/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYE OGUNBANJO / 01/12/2014

View Document

08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYE OGUNBANJO / 12/03/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 46 GOLDTHORNE AVENUE SHELDON BIRMINGHAM B26 3LA

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 100 AVOCA COURT 25 MOSELEY ROAD BIRMINGHAM B12 0HJ ENGLAND

View Document

12/05/1312 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SESAY

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAKAYODE OKE OGUNBANJO / 03/04/2013

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SESAY / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE OGUNBANJO / 08/03/2013

View Document

15/03/1215 March 2012 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