ATTIS CREDIT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

20/01/2520 January 2025 Statement of capital on 2024-09-20

View Document

20/01/2520 January 2025 Statement of capital on 2024-10-10

View Document

09/11/249 November 2024 Change of share class name or designation

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Appointment of Mrs Lisa Semple as a director on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/07/2131 July 2021 Particulars of variation of rights attached to shares

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 ARTICLES OF ASSOCIATION

View Document

22/07/2122 July 2021 ADOPT ARTICLES 06/07/2021

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

09/07/219 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN

View Document

09/07/219 July 2021 Notification of Paul Martin as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Notification of Stephen Hamstead as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 PSC'S CHANGE OF PARTICULARS / MR JOSPEH EDGAR HENDERSON / 06/07/2021

View Document

09/07/219 July 2021 Change of details for Mr Jospeh Edgar Henderson as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 DIRECTOR APPOINTED MR JOSEPH EDGAR HENDERSON

View Document

09/07/219 July 2021 Appointment of Mr Joseph Edgar Henderson as a director on 2021-07-06

View Document

09/07/219 July 2021 06/07/21 STATEMENT OF CAPITAL GBP 350001

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

09/07/219 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAMSTEAD

View Document

06/07/216 July 2021 Registration of charge 129177190001, created on 2021-07-06

View Document

06/07/216 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129177190001

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR PAUL DAVID MARTIN

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR STEPHEN GEORGE HAMSTEAD

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 8 REGENTS COURT FARMOOR LANE REDDITCH B98 0SD ENGLAND

View Document

05/03/215 March 2021 CESSATION OF JON MARTIN TULLOCK AS A PSC

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSPEH EDGAR HENDERSON

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR JON TULLOCK

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR STEPHEN FARROW

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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