- 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) |
---|---|---|---|
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
25 Feb 2019 | AP01 | Appointment of Mr William Ashley O'neill as a director on 22 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Feb 2019 | TM01 | Termination of appointment of Natasha Harvey as a director on 20 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Leonard Norman Summerson as a director on 18 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Christopher Mark Harvey as a director on 20 February 2019 | |
31 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
30 Jul 2018 | PSC07 | Cessation of Chris Harvey as a person with significant control on 30 July 2018 | |
30 Jul 2018 | PSC01 | Notification of Leonard Summerson as a person with significant control on 6 April 2016 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Mr Christopher Harvey on 20 January 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Mrs Natasha Harvey on 20 January 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Chris Harvey on 10 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|