- Company Overview for ATTIS CREDIT SOLUTIONS LIMITED (12917719)
- Filing history for ATTIS CREDIT SOLUTIONS LIMITED (12917719)
- People for ATTIS CREDIT SOLUTIONS LIMITED (12917719)
- Charges for ATTIS CREDIT SOLUTIONS LIMITED (12917719)
- More for ATTIS CREDIT SOLUTIONS LIMITED (12917719)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
04 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 May 2022 | AP01 | Appointment of Mrs Lisa Semple as a director on 17 May 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
12 Mar 2022 | MA | Memorandum and Articles of Association | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 March 2022
|
|
25 Nov 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
22 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 July 2021
|
|
31 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jul 2021 | MA | Memorandum and Articles of Association | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jul 2021 | SH08 | Change of share class name or designation | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 6 July 2021
|
|
09 Jul 2021 | PSC04 | Change of details for Mr Jospeh Edgar Henderson as a person with significant control on 6 July 2021 | |
09 Jul 2021 | PSC01 | Notification of Stephen Hamstead as a person with significant control on 6 July 2021 | |
09 Jul 2021 | PSC01 | Notification of Paul Martin as a person with significant control on 6 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Joseph Edgar Henderson as a director on 6 July 2021 | |
06 Jul 2021 | MR01 | Registration of charge 129177190001, created on 6 July 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Stephen George Hamstead as a director on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Paul David Martin as a director on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 8 Regents Court Farmoor Lane Redditch B98 0SD England to Millshaw Millshaw Leeds LS11 8EG on 1 April 2021 |