ATOMIC ENGINEERING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

06/01/256 January 2025 Director's details changed for Mr Michael David Howard on 2025-01-02

View Document

22/10/2422 October 2024 Amended total exemption full accounts made up to 2024-04-05

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Stuart Anthony Coleman as a director on 2023-08-01

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/09/1926 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/08/1816 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/02/187 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/09/1729 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/02/155 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HOWARD / 01/09/2013

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 01/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 01/06/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 16/01/2012

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 16/01/2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/01/1125 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HOWARD / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD THOMPSON / 01/02/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 05/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

31/08/9531 August 1995 EXEMPTION FROM APPOINTING AUDITORS 02/08/95

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95

View Document

19/09/9419 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/01/9426 January 1994 SECRETARY RESIGNED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 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