A.T.O.M. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 018194660007, created on 2025-07-31

View Document

24/03/2524 March 2025 Notification of Atom Holdings 2023 Ltd as a person with significant control on 2025-03-06

View Document

24/03/2524 March 2025 Cessation of Nicholas Peter Mines as a person with significant control on 2025-03-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

19/08/2419 August 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Satisfaction of charge 2 in full

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from High Street Sunningdale Ascot Berkshire SL5 0NG to The Thorp Building Whitmore Lane Sunningdale Village Ascot Berkshire SL5 0NS on 2021-11-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

11/10/2111 October 2021 Registration of charge 018194660006, created on 2021-10-08

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/02/2013 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 ADOPT ARTICLES 17/06/2019

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 250101

View Document

24/04/1924 April 2019 SAIL ADDRESS CHANGED FROM: 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MINES / 28/02/2019

View Document

20/03/1920 March 2019 CESSATION OF NEVILLE DOUGLAS MINES AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MINES

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018194660005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018194660004

View Document

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 ADOPT ARTICLES 19/02/2016

View Document

04/03/164 March 2016 AUDITOR'S RESIGNATION

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

26/02/1626 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

10/12/1510 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MINES

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

04/01/134 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANTHONY ROBINIES / 14/12/2012

View Document

14/12/1214 December 2012 SAIL ADDRESS CHANGED FROM: C/O PETER GODDARD & CO. 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR ALAN ROBINIES

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MINES / 15/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MINES / 15/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DOUGLAS MINES / 15/12/2009

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MINES / 15/12/2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE MINES / 15/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN JOHNSON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAY

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JEFFERY ARNOLD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR KATHRYN JOHNSON

View Document

31/01/0831 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 250000 15/09/03

View Document

24/10/0324 October 2003 ADOPTING SHARE SCHEME 15/09/03

View Document

24/10/0324 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

24/10/0324 October 2003 £ NC 100/250000 15/09

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ALTER ARTICLES 12/06/00

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED A.T.O.M. (INDUSTRIAL MODEL MAKER S) LIMITED CERTIFICATE ISSUED ON 16/07/97

View Document

27/04/9727 April 1997 AUDITOR'S RESIGNATION

View Document

11/03/9711 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/07/9321 July 1993 SECRETARY RESIGNED

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/08/8918 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

29/03/8829 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/10

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 RETURN MADE UP TO 19/09/85; FULL LIST OF MEMBERS

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