- Company Overview for ATMOS DATA SERVICES LIMITED (07098352)
- Filing history for ATMOS DATA SERVICES LIMITED (07098352)
- People for ATMOS DATA SERVICES LIMITED (07098352)
- More for ATMOS DATA SERVICES LIMITED (07098352)
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) |
---|---|---|---|
19 Dec 2019 | CH01 | Director's details changed for Mr Finlay Maclellan Ross on 15 December 2019 | |
11 Dec 2019 | AA | Full accounts made up to 30 April 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Andy Ross as a director on 5 September 2019 | |
29 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Wayne Anthony Miller as a secretary on 14 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from Aquila House 35 London Road Redhill Surrey RH1 1NJ to 1st Floor Hamilton House Church Street Altrincham WA14 4DR on 29 October 2018 | |
11 May 2018 | PSC07 | Cessation of Finlay John Maclennan Ross as a person with significant control on 11 May 2018 | |
11 May 2018 | PSC02 | Notification of Aquilaheywood Limited as a person with significant control on 6 April 2016 | |
11 May 2018 | PSC07 | Cessation of David Edward Ackroyd as a person with significant control on 11 May 2018 | |
29 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
01 Sep 2017 | TM01 | Termination of appointment of Phillip James Walter as a director on 18 August 2017 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
13 Jan 2016 | AP01 | Appointment of Mr Phillip James Walter as a director on 11 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
06 Sep 2015 | AA | Full accounts made up to 30 April 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Gordon James Wilson as a director on 21 August 2015 | |
04 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Mar 2014 | TM01 | Termination of appointment of Timothy Howard as a director | |
30 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
31 Oct 2013 | RESOLUTIONS |
Resolutions
|