- Company Overview for ATLAS LEISURE LIMITED (05670672)
- Filing history for ATLAS LEISURE LIMITED (05670672)
- People for ATLAS LEISURE LIMITED (05670672)
- More for ATLAS LEISURE LIMITED (05670672)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 May 2022 | TM01 | Termination of appointment of Jason Daniel Lovett as a director on 31 March 2022 | |
21 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
21 May 2022 | PSC07 | Cessation of Jason Daniel Lovett as a person with significant control on 31 March 2022 | |
21 May 2022 | PSC01 | Notification of Richard Spacey as a person with significant control on 1 April 2022 | |
01 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | PSC01 | Notification of Jason Daniel Lovett as a person with significant control on 18 December 2020 | |
21 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
18 Dec 2020 | AP01 | Appointment of Mr Jason Daniel Lovett as a director on 18 December 2020 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from The White House, 164 Bridge Road Sarisbury Green Southampton Hants SO31 7EH to 89 Southampton Road Park Gate Southampton SO31 6AF on 27 November 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates |