- Company Overview for ATLANTIC TS LIMITED (05771685)
- Filing history for ATLANTIC TS LIMITED (05771685)
- People for ATLANTIC TS LIMITED (05771685)
- More for ATLANTIC TS LIMITED (05771685)
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) |
---|---|---|---|
04 Feb 2025 | TM02 | Termination of appointment of James Stephen Hill as a secretary on 6 March 2024 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2024 | |
13 Nov 2024 | PSC05 | Change of details for Atlantic Family Holdings Ltd as a person with significant control on 6 March 2024 | |
17 Jun 2024 | CS01 |
Confirmation statement made on 7 March 2024 with updates
|
|
17 Jun 2024 | PSC02 | Notification of Atlantic Family Holdings Ltd as a person with significant control on 6 March 2024 | |
17 Jun 2024 | PSC07 | Cessation of Anthony Stephen Hill as a person with significant control on 6 March 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Anthony Stephen Hill as a director on 6 March 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Susan Elaine Hill as a director on 6 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | CH03 | Secretary's details changed for Mr James Stephen Hill on 23 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Anthony Stephen Hill as a person with significant control on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |