ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID HENDERSON

View Document

06/10/186 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062870570002

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062870570001

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

19/04/1819 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/08/1410 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ

View Document

17/07/1417 July 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE WALLIS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BEYNON

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STUART DAVID HENDERSON

View Document

22/06/1022 June 2010 23/10/09 STATEMENT OF CAPITAL GBP 100.00

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 09/04/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 11/07/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 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