ATLANTIC TS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
09/06/259 June 2025 | Resolutions |
05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-06-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Director's details changed for Mrs Jane Anne Hill on 2025-03-21 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-07 with updates |
24/03/2524 March 2025 | Director's details changed for Mr Christopher John Hill on 2025-03-21 |
20/03/2520 March 2025 | Change of details for Atlantic Family Holdings Ltd as a person with significant control on 2025-02-12 |
04/02/254 February 2025 | Termination of appointment of James Stephen Hill as a secretary on 2024-03-06 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Second filing of Confirmation Statement dated 2024-03-07 |
13/11/2413 November 2024 | Change of details for Atlantic Family Holdings Ltd as a person with significant control on 2024-03-06 |
17/06/2417 June 2024 | Termination of appointment of Anthony Stephen Hill as a director on 2024-03-06 |
17/06/2417 June 2024 | Cessation of Anthony Stephen Hill as a person with significant control on 2024-03-06 |
17/06/2417 June 2024 | Confirmation statement made on 2024-03-07 with updates |
17/06/2417 June 2024 | Termination of appointment of Susan Elaine Hill as a director on 2024-03-06 |
17/06/2417 June 2024 | Notification of Atlantic Family Holdings Ltd as a person with significant control on 2024-03-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-19 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | DISS40 (DISS40(SOAD)) |
03/11/203 November 2020 | FIRST GAZETTE |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 23/06/2020 |
23/06/2023 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HILL / 23/06/2020 |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE HILL / 05/09/2018 |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 05/09/2018 |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 05/09/2018 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 12/05/2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | DIRECTOR APPOINTED MRS JANE ANNE HILL |
26/02/1426 February 2014 | DIRECTOR APPOINTED MRS SUSAN ELAINE HILL |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | COMPANY NAME CHANGED ATLANTIC (ANGLIA) LIMITED CERTIFICATE ISSUED ON 18/06/12 |
18/06/1218 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/04/1217 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HILL |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MIRZA |
16/06/1016 June 2010 | DIRECTOR APPOINTED MR ANTHONY STEPHEN HILL |
08/06/108 June 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HILL / 04/04/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MIRZA / 04/04/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | SECRETARY APPOINTED JAMES HILL |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT MUNNS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
17/08/0717 August 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
26/04/0726 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0726 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
06/04/066 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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