- Company Overview for ATREUS ACCOUNTANTS LTD. (05515905)
- Filing history for ATREUS ACCOUNTANTS LTD. (05515905)
- People for ATREUS ACCOUNTANTS LTD. (05515905)
- More for ATREUS ACCOUNTANTS LTD. (05515905)
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) |
---|---|---|---|
05 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
11 Jul 2024 | TM01 | Termination of appointment of Leonard Norman Summerson as a director on 11 July 2024 | |
11 Jul 2024 | TM02 | Termination of appointment of Leonard Norman Summerson as a secretary on 11 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from A35 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH England to Atreus Accountants Ltd Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 11 July 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
25 Jul 2023 | PSC07 | Cessation of Leonard Norman Summerson as a person with significant control on 25 July 2023 | |
09 May 2023 | AD01 | Registered office address changed from A42 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH England to A35 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 9 May 2023 | |
17 Jan 2023 | PSC01 | Notification of William O'neill as a person with significant control on 15 January 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
19 Oct 2022 | CH01 | Director's details changed for Mr Leonard Norman Summerson on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Mr William Ashley O'neill on 19 October 2022 | |
19 Oct 2022 | CH03 | Secretary's details changed for Mr Leonard Summerson on 19 October 2022 | |
19 Oct 2022 | PSC04 | Change of details for Mr Leonard Norman Summerson as a person with significant control on 19 October 2022 | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 4 Eastbrook House East Street Wimborne Dorset BH21 1DX to A42 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 21 June 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 |