- Company Overview for ATLAS INC LIMITED (07623514)
- Filing history for ATLAS INC LIMITED (07623514)
- People for ATLAS INC LIMITED (07623514)
- More for ATLAS INC LIMITED (07623514)
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) |
---|---|---|---|
29 Mar 2019 | CH01 | Director's details changed for Mr Steven Blemings on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr William Richard John Unwin on 29 March 2019 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
11 May 2018 | AP01 | Appointment of Mr Paul Atkinson as a director on 3 May 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
10 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to The Outlook Ling Road Poole Dorset BH12 4PY on 28 August 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Steven Blemings on 5 May 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 4 Yelverton Road Bournemouth Dorset BH1 1DF to 31-33 Commercial Road Poole Dorset BH14 0HU on 11 June 2015 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2015 | TM01 | Termination of appointment of Christopher Anthony Culley as a director on 31 May 2012 | |
24 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | CH01 | Director's details changed for Mr Steven Blemings on 5 May 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Steven Blemings as a director | |
23 Jun 2014 | CH01 | Director's details changed for Mr William Unwin on 5 May 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
20 Jun 2013 | AD02 | Register inspection address has been changed from The Old Bakery 23a Wothington Crescent Poole Dorset BH14 8BW England |