ATLAS MAPPING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Cessation of Stuart Richard Lee as a person with significant control on 2024-12-27

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Notification of Srl Investment Group Ltd as a person with significant control on 2024-12-27

View Document

03/01/253 January 2025 Notification of Jb Investment Group Ltd as a person with significant control on 2024-12-17

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

03/01/253 January 2025 Cessation of Jonathan Bellamy as a person with significant control on 2024-12-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Change of details for Mr Jonathan Bellamy as a person with significant control on 2023-12-22

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Change of details for Mr Stuart Richard Lee as a person with significant control on 2022-10-01

View Document

21/07/2321 July 2023 Director's details changed for Mr Stuart Richard Lee on 2022-10-01

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

04/01/224 January 2022 Notification of Stuart Richard Lee as a person with significant control on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

21/12/2121 December 2021 Director's details changed for Mr Stuart Richard Lee on 2021-09-01

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BELLAMY / 08/03/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

17/09/1717 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA JONES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/05/133 May 2013 ARTICLES OF ASSOCIATION

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/138 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 200

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR STUART RICHARD LEE

View Document

31/12/1231 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 50 AYRES DRIVE STANGROUND PETERBOROUGH PE2 8JR ENGLAND

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 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