Advanced company searchLink opens in new window

ATLAS MANAGED INTEGRATED SERVICES LTD

Company number 03063453

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)
12 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
18 May 2012 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
02 Nov 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
13 Oct 2010 TM01 Termination of appointment of Ian Crump as a director
03 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
25 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CERTNM Company name changed midland integrated services LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
08 Jun 2010 CONNOT Change of name notice
30 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
30 Oct 2009 AP03 Appointment of Nicholas James Earley as a secretary
30 Oct 2009 AP01 Appointment of Mr Nicholas James Earley as a director
30 Oct 2009 AP01 Appointment of Raymond Empson as a director
30 Oct 2009 AD01 Registered office address changed from 48 Oakley Road Luton Bedfordshire LU4 9PU on 30 October 2009
30 Oct 2009 TM02 Termination of appointment of Michael Nicklin as a secretary
30 Oct 2009 TM01 Termination of appointment of Michael Cockfield as a director
24 Oct 2009 AUD Auditor's resignation
22 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jul 2009 AA Accounts for a medium company made up to 30 September 2008
02 Jun 2009 363a Return made up to 01/06/09; full list of members