Advanced company searchLink opens in new window

ATTIS CREDIT SOLUTIONS LIMITED

Company number 12917719

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 550,000
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
  • GBP 350,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 350,001
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2021
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