Advanced company searchLink opens in new window

ATLAS TREE CARE LIMITED

Company number 06743205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
22 Aug 2023 PSC01 Notification of Kelly Marie Cock as a person with significant control on 2 August 2023
22 Aug 2023 AD01 Registered office address changed from Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU to 43 Fisherton Street Salisbury SP2 7SU on 22 August 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
19 Aug 2015 TM02 Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 Aug 2015 AP01 Appointment of Mrs Kelly Marie Cock as a director on 1 August 2015
19 Aug 2015 TM02 Termination of appointment of Christopher James Donohue as a secretary on 1 August 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015