ATLAS COMMUNICATIONS (NI) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

10/01/2510 January 2025 Termination of appointment of Maeve Kelly as a director on 2024-09-30

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Termination of appointment of David Joseph Mcguckin as a director on 2024-01-18

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/11/2214 November 2022 Appointment of Mr David Joseph Mcguckin as a director on 2022-11-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2028 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0580050004

View Document

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

View Accounts

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHANM LIMITED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 CESSATION OF JOHN MONCRIEFF GEORGE SIMPSON AS A PSC

View Document

30/03/2030 March 2020 CESSATION OF MOIRA ROSALIND SIMPSON AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPLU LIMITED

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 1 WEST BANK CLOSE HARBOUR INDUSTRIAL ESTATE BELFAST BT3 9LD NORTHERN IRELAND

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR SEAN MAHON

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY MOIRA SIMPSON

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MOIRA SIMPSON

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM MISCAMPBELL & CO CHARTERED ACC 6 ANNADALE AVENUE BELFAST BT7 3JH

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MOIRA ROSALIND SIMPSON / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ROSALIND SIMPSON / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MONCRIEFF GEORGE SIMPSON / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MONCRIEFF GEORGE SIMPSON / 15/01/2019

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MONCRIEFF GEORGE SIMPSON / 04/01/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MRS MOIRA ROSALIND SIMPSON

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MRS MOIRA SIMPSON

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD SIMPSON

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0580050003

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMPSON / 15/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED RICHARD SIMPSON

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 30 January 2009 with full list of shareholders

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR BASIL MCCREA

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 30 January 2008 with full list of shareholders

View Document

19/05/0919 May 2009 CHANGE IN SIT REG ADD

View Document

11/09/0811 September 2008 CHANGE OF DIRS/SEC

View Document

18/06/0818 June 2008 31/03/08 ANNUAL ACCTS

View Document

10/02/0810 February 2008 CHANGE OF DIRS/SEC

View Document

08/11/078 November 2007 31/03/07 ANNUAL ACCTS

View Document

22/01/0722 January 2007 30/01/07 ANNUAL RETURN SHUTTLE

View Document

15/06/0615 June 2006 CHANGE OF ARD

View Document

24/05/0624 May 2006 UPDATED MEM AND ARTS

View Document

16/05/0616 May 2006 CERT CHANGE

View Document

16/05/0616 May 2006 CHNG NAME RES FEE WAIVED

View Document

25/04/0625 April 2006 PARS RE MORTAGE

View Document

25/04/0625 April 2006 0000

View Document

01/04/061 April 2006 CHANGE OF DIRS/SEC

View Document

01/04/061 April 2006 CHANGE IN SIT REG ADD

View Document

01/04/061 April 2006 CHANGE OF DIRS/SEC

View Document

01/04/061 April 2006 UPDATED MEM AND ARTS

View Document

31/03/0631 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

31/03/0631 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

30/01/0630 January 2006 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