ATLAS TECHNICAL SOLUTIONS LTD.

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Registered office address changed from 167 Park Street Cleethorpes DN35 7LX England to 35 Patrick Street Grimsby DN32 9NT on 2024-01-18

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Termination of appointment of Scott Antony Robert Blyth as a director on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Cessation of Scott Antony Robert Blyth as a person with significant control on 2023-08-01

View Document

23/02/2323 February 2023 Compulsory strike-off action has been suspended

View Document

23/02/2323 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Registered office address changed from Unit B, at Number 2 Charlton Street Grimsby DN31 1SQ England to 167 Park Street Cleethorpes DN35 7LX on 2022-10-28

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTONY ROBERT BLYTH / 26/11/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / STUART WOOD / 26/11/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANTONY ROBERT BLYTH / 26/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART WOOD / 26/11/2020

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 8 HORSESHOE CLOSE GRIMSBY SOUTH HUMBERSIDE DN33 3BA UNITED KINGDOM

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/12/176 December 2017 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