ATLAS EVENT SOLUTIONS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-01-13 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Director's details changed for Mr Graham Mark Rolland on 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/03/2014 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

03/03/203 March 2020 COMPANY NAME CHANGED GOLD WINGS PA LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR GRAHAM MARK ROLLAND

View Document

21/01/2021 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/02/1818 February 2018 CURREXT FROM 31/01/2018 TO 31/05/2018

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE DUFFY / 14/11/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE HANNAN / 14/11/2016

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA MARIE HANNAN / 14/11/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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