Advanced company searchLink opens in new window

ATMOS DATA SERVICES LIMITED

Company number 07098352

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
31 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt financial statements, appoint dir's 14/10/2013