ATMOS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Alterations to floating charge SC3316040003

View Document

06/02/256 February 2025 Alterations to floating charge SC3316040002

View Document

06/02/256 February 2025 Alterations to floating charge SC3316040001

View Document

13/01/2513 January 2025 Registration of charge SC3316040003, created on 2025-01-09

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Registration of charge SC3316040002, created on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge SC3316040001, created on 2024-10-29

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

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

View Accounts

05/01/245 January 2024 Termination of appointment of Geraint Keith Jewson as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Paula Marian Jewson as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Sarah Louise Smith as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Paula Marian Jewson as a secretary on 2023-12-22

View Document

05/01/245 January 2024 Cessation of Paula Marian Jewson as a person with significant control on 2023-12-22

View Document

05/01/245 January 2024 Cessation of Geraint Keith Jewson as a person with significant control on 2023-12-22

View Document

05/01/245 January 2024 Notification of Thistle Environmental Limited as a person with significant control on 2023-12-22

View Document

05/01/245 January 2024 Appointment of Mr William George Hazell-Smith as a director on 2023-12-22

View Document

05/01/245 January 2024 Appointment of Mr Joshua Michael Simon Segal as a director on 2023-12-22

View Document

05/01/245 January 2024 Appointment of James Wylie as a director on 2023-12-22

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCES CURRAN / 18/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM ROSEBERY HOUSE 9 HAYMARKET TERRACE EDINBURGH EH12 5EZ

View Document

01/04/161 April 2016 DIRECTOR APPOINTED JEAN FRANCES CURRAN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART LOWTHER

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GACA

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKENZIE

View Document

08/04/148 April 2014 SUB-DIVISION 25/03/14

View Document

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 28/09/12 FOR FORM AR01

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MISS SARAH LOUISE SMITH

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM TOWER MAINS STUDIOS 18G LIBERTON BRAE EDINBURGH MIDLOTHIAN EH16 6AE

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS PAULA MARIAN JEWSON

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARY CZULOWSKI

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR DUNCAN FRASER MACKENZIE

View Document

14/10/1014 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 27/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GACA / 27/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MILES LOWTHER / 01/06/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BETHAN CZULOWSKI / 27/08/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 27/08/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TRIBE / 23/04/2009

View Document

15/04/0915 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR JOHN ALEXANDER GACA

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

28/09/0728 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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