Advanced company searchLink opens in new window

SDL ATLAS LIMITED

Company number 02591517

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)
26 Jan 2024 AA Total exemption full accounts made up to 30 December 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
31 Aug 2023 AD01 Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA England to 45 Highmeadow Radcliffe Manchester M26 1YN on 31 August 2023
03 Jun 2023 AA Total exemption full accounts made up to 30 December 2022
31 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
20 Sep 2022 CH03 Secretary's details changed for Clive Cass on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG England to Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 20 September 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 December 2021
21 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 December 2020
29 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 December 2019
11 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
20 May 2019 AA Accounts for a dormant company made up to 30 December 2018
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 December 2017
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 December 2016
26 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
16 Nov 2016 AD01 Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016
16 Nov 2016 AA Total exemption small company accounts made up to 30 December 2015
04 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 68
29 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
11 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 68
31 Dec 2014 AP01 Appointment of Jason Floyd Vance as a director on 22 December 2014