Advanced company searchLink opens in new window

ATLAS COURIER EXPRESS (HOLDINGS) LIMITED

Company number 11447929

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)
04 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
02 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
11 Jul 2022 CH01 Director's details changed for Mr Samuel David Hills on 26 November 2021
11 Jul 2022 PSC04 Change of details for Mr Samuel David Hills as a person with significant control on 26 November 2021
03 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
25 Feb 2021 PSC01 Notification of Samuel David Hills as a person with significant control on 3 July 2019
25 Feb 2021 PSC04 Change of details for Mrs Nicola Helen Clare Hills as a person with significant control on 4 July 2020
14 Jul 2020 TM01 Termination of appointment of Peter Nigel Hills as a director on 4 July 2020
14 Jul 2020 PSC07 Cessation of Peter Nigel Hills as a person with significant control on 4 July 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Mar 2020 AA Accounts for a dormant company made up to 31 August 2018
28 Feb 2020 AA01 Current accounting period shortened from 31 July 2019 to 31 August 2018
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
07 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2019
  • GBP 340
22 Feb 2019 TM01 Termination of appointment of Alexander James Hills as a director on 22 February 2019
12 Sep 2018 SH08 Change of share class name or designation
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 440
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019.
12 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-04
  • GBP 140