Advanced company searchLink opens in new window

ATKINSRÉALIS CONSULTANTS LIMITED

Company number 00755613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 285,000
12 Jan 2015 AD03 Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT
19 Dec 2014 AD02 Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT
23 Oct 2014 AA Full accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 285,000
04 Aug 2014 TM01 Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014
14 Jul 2014 AP01 Appointment of Mr Alan James Cullens as a director on 1 July 2014
16 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 285,000
24 Sep 2013 AA Accounts made up to 31 March 2013
12 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 Oct 2012 AA Accounts made up to 31 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Heath Stewart Drewett on 8 August 2012
06 Jan 2012 AP01 Appointment of Mr Richard Webster as a director
03 Dec 2011 TM01 Termination of appointment of Steven Johnson as a director
01 Nov 2011 AA Accounts made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Keith Clarke as a director
06 Jul 2011 AP01 Appointment of Steven Johnson as a director
05 Jul 2011 TM01 Termination of appointment of Ian Purser as a director
06 May 2011 TM01 Termination of appointment of Richard Hall as a director
29 Dec 2010 AA Accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
19 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 Jan 2010 AA Accounts made up to 31 March 2009