ATLAS STRUCTURAL SOLUTIONS LTD

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of affairs

View Document

01/03/231 March 2023 Registered office address changed from 1 Didbrook Mews Abbeymead Gloucestershire GL4 4SJ United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-03-01

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Resolutions

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CESSATION OF PAUL HUGHES AS A PSC

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE WARE ROBERTS / 23/08/2018

View Document

17/08/2017 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WARE ROBERTS / 17/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE WARE ROBERTS / 17/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WARE ROBERTS / 06/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 7 PERRY ORCHARD UPTON ST LEONARDS GLOUCESTER GL4 8EH UNITED KINGDOM

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 22 ST NICHOLAS COURT HARDWICKE GL2 4XW UNITED KINGDOM

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1823 August 2018 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