- Company Overview for ATLANTIC TS LIMITED (05771685)
- Filing history for ATLANTIC TS LIMITED (05771685)
- People for ATLANTIC TS LIMITED (05771685)
- More for ATLANTIC TS LIMITED (05771685)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | CH03 | Secretary's details changed for Mr James Stephen Hill on 23 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Anthony Stephen Hill as a person with significant control on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
18 Sep 2018 | CH01 | Director's details changed for Mr Anthony Stephen Hill on 5 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mrs Susan Elaine Hill on 5 September 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mr Anthony Stephen Hill as a person with significant control on 5 September 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr Anthony Stephen Hill on 12 May 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates |