ATLAS CTRLS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 16 WREN CLOSE SYSTON LE7 1ZS ENGLAND

View Document

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/20

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH O’DONOVAN

View Document

21/08/2021 August 2020 CESSATION OF REECE THORNTON AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR REECE THORNTON

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 8 BARNARD CLOSE REDNAL BIRMINGHAM B45 9SZ ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MISS SARAH O`DONOVAN

View Document

14/04/2014 April 2020 Annual accounts for year ending 14 Apr 2020

View Accounts

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR REECE THORNTON / 13/08/2019

View Document

13/08/1913 August 2019 CURRSHO FROM 30/04/2020 TO 14/04/2020

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM FLAT 2 MILLFIELDS COURT STOURPORT-ON-SEVERN DY13 9GP UNITED KINGDOM

View Document

15/04/1915 April 2019 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