ATLAS PENSIONS CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/10/255 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
28/07/2528 July 2025 | Micro company accounts made up to 2024-10-29 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
28/07/2428 July 2024 | Micro company accounts made up to 2023-10-29 |
27/05/2427 May 2024 | Micro company accounts made up to 2021-10-29 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
18/01/2418 January 2024 | Confirmation statement made on 2023-10-05 with no updates |
18/01/2418 January 2024 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 18 Highdown Avenue Emmer Green Reading Berks RG4 8QS on 2024-01-18 |
18/01/2418 January 2024 | Change of details for Mr Stephan Wood as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2022-10-05 with no updates |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN WOOD / 11/05/2018 |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS HANNAH CATHERINE CLAIRE WOOD / 11/05/2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH CATHERINE CLAIRE WOOD / 11/05/2018 |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHAN WOOD / 11/05/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
30/10/1530 October 2015 | 19/12/14 STATEMENT OF CAPITAL GBP 1 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM |
14/01/1514 January 2015 | DIRECTOR APPOINTED MRS HANNAH CATHERINE CLAIRE WOOD |
06/11/146 November 2014 | 28/10/14 STATEMENT OF CAPITAL GBP 1 |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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