ATOM ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-08-31

View Document

29/12/2229 December 2022 Registered office address changed from 22 Kinsham Drive Solihull B91 3UG England to 3 the Dell Northfield Birmingham B31 5SL on 2022-12-29

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

14/07/2114 July 2021 Registered office address changed from 36 Calder Walk Leamington Spa CV31 1SA England to 22 Kinsham Drive Solihull B91 3UG on 2021-07-14

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 16 PRINCE REGENT COURT CHARLOTTE STREET LEAMINGTON SPA CV31 3RU ENGLAND

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TOMALA / 06/06/2020

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 8A WEST BAR STREET BANBURY OX16 9RR ENGLAND

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 8A WEST BAR STREET BANBURY OX16 9RR ENGLAND

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 15 MIDDLETON ROAD BANBURY OXON OX16 3QH

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 110 NORTHWAY LEAMINGTON SPA CV31 2BN UNITED KINGDOM

View Document

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information