Advanced company searchLink opens in new window

ATLAS INDUSTRIES (UK) LIMITED

Company number 05353195

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 May 2016 AA Total exemption full accounts made up to 31 December 2015
04 Apr 2016 TM01 Termination of appointment of Christopher Richard Leslie Colbourne as a director on 31 December 2015
01 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Mar 2016 CH01 Director's details changed for Mr Matthew Dean Parkes on 17 February 2016
08 Sep 2015 AP01 Appointment of Mr Matthew Dean Parkes as a director on 1 September 2015
19 May 2015 AA Total exemption full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
10 Sep 2014 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 10 September 2014
29 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
27 Mar 2014 AD04 Register(s) moved to registered office address
17 May 2013 AA Total exemption full accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
10 Dec 2012 AD03 Register(s) moved to registered inspection location
10 Dec 2012 AD02 Register inspection address has been changed
09 May 2012 AA Total exemption full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from 79-81 Paul Street London EC2A 4NQ on 8 November 2011
08 Jun 2011 TM01 Termination of appointment of Alain Waha as a director
07 Jun 2011 AP01 Appointment of Mr Christopher Richard Leslie Colbourne as a director
12 Apr 2011 TM01 Termination of appointment of Andrew Herdman as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
11 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Andrew Herdman as a director
16 Jul 2010 AP01 Appointment of Andrew Herdman as a director