ATLANTIC SUPPORT LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/08/2527 August 2025 NewApplication to strike the company off the register

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/05/2221 May 2022 Registered office address changed from Flat 4 Parkway Apartments, 43 North Road Stoke Gifford Bristol BS34 8PB England to 28 Henry Wood Close Newport NP19 9SY on 2022-05-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

06/02/216 February 2021 REGISTERED OFFICE CHANGED ON 06/02/2021 FROM 33 LITTLE STOKE LANE LITTLE STOKE BRISTOL GLOUCESTERSHIRE BS34 6HS UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CESSATION OF KOKOMMA OKIMA AS A PSC

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR KOKOMMA OKIMA

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR UFUO ASANWANA

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY UFUO ASANWANA

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UFUO ASANWANA

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 SECRETARY APPOINTED MR UFUO ASANWANA

View Document

15/04/2015 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR UFUO ASANWANA

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS KOKOMMA OKIMA

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOKOMMA OKIMA

View Document

06/02/206 February 2020 CESSATION OF UFUO ASANWANA AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HARVEY NICKS LIMITED


  • 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