- 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) |
---|---|---|---|
12 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
18 Sep 2018 | CH01 | Director's details changed for Mr Anthony Stephen Hill on 5 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mrs Susan Elaine Hill on 5 September 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mr Anthony Stephen Hill as a person with significant control on 5 September 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr Anthony Stephen Hill on 12 May 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
26 Feb 2014 | AP01 | Appointment of Mrs Jane Anne Hill as a director | |
26 Feb 2014 | AP01 | Appointment of Mrs Susan Elaine Hill as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | CERTNM |
Company name changed atlantic (anglia) LIMITED\certificate issued on 18/06/12
|
|
18 Jun 2012 | CONNOT | Change of name notice | |
17 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |