Advanced company searchLink opens in new window

ATLANTIS HYDROTEC LTD.

Company number 04954786

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)
22 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
19 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
18 Nov 2014 CH01 Director's details changed for Mr Andrew James Harris on 6 October 2014
24 Oct 2014 CERTNM Company name changed juicy broadband LTD\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-16
24 Oct 2014 CONNOT Change of name notice
31 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
07 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Apr 2013 CERTNM Company name changed exiel LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
07 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Andrew James Harris on 1 November 2012
30 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
08 Nov 2011 TM02 Termination of appointment of Barry Neeves as a secretary
28 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
25 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
23 Jun 2009 288b Appointment terminated secretary tracey harris
23 Jun 2009 288a Secretary appointed barry neeves
22 Jun 2009 AA Accounts for a dormant company made up to 30 November 2008
25 Nov 2008 363a Return made up to 06/11/08; full list of members
19 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
29 Nov 2007 363s Return made up to 06/11/07; no change of members