Advanced company searchLink opens in new window

ATOS IT SERVICES UK LIMITED

Company number 01245534

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)
07 Apr 2009 SA Statement of affairs
07 Apr 2009 88(2) Ad 16/03/09\gbp si 48062104@1=48062104\gbp ic 22000781/70062885\
27 Mar 2009 123 Nc inc already adjusted 16/03/09
27 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re allotment dates 16/03/2009
  • RES04 ‐ Resolution of increasing authorised share capital
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
22 Jan 2009 88(2) Ad 17/12/08\gbp si 7510107@1=7510107\gbp ic 14490674/22000781\
22 Jan 2009 123 Nc inc already adjusted 17/12/08
22 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2008 288a Director appointed mr jayesh maroo
16 Jul 2008 288a Secretary appointed james terrence john loughrey
02 Jul 2008 288b Appointment terminated secretary christine hickey
25 Jun 2008 363a Return made up to 12/06/08; full list of members
24 Jun 2008 288b Appointment terminated secretary christine hickey
13 Jun 2008 288b Appointment terminated director stuart curl
30 May 2008 SA Statement of affairs
30 May 2008 88(2) Ad 28/04/08\gbp si 1740474@1=1740474\gbp ic 12750200/14490674\
21 May 2008 AA Full accounts made up to 31 December 2007
12 May 2008 123 Gbp nc 15000000/20000000\25/04/08
04 Sep 2007 AA Full accounts made up to 31 December 2006
16 Jul 2007 363s Return made up to 12/06/07; no change of members
15 May 2007 288a New secretary appointed
15 May 2007 288b Secretary resigned
07 Mar 2007 288a New director appointed
20 Jul 2006 363s Return made up to 12/06/06; full list of members
20 Apr 2006 AA Full accounts made up to 31 December 2005