Advanced company searchLink opens in new window

ATAC SOLUTIONS LIMITED

Company number 06242867

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)
01 May 2024 TM01 Termination of appointment of Andrew Turnill as a director on 29 February 2024
16 Apr 2024 PSC05 Change of details for Axius Water European Holdings Limited as a person with significant control on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Unit a9, Loc 8 Business Park Ashford Road Hollingbourne Maidstone ME17 1WR on 10 April 2024
31 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Nov 2022 AP01 Appointment of Ellen Gaby as a director on 29 November 2022
28 Nov 2022 TM01 Termination of appointment of Thomas Walkosak as a director on 10 September 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
17 Jun 2021 PSC05 Change of details for Atac Solutions Holdings Limited as a person with significant control on 17 June 2021
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
13 May 2021 AP01 Appointment of Mr Adam Colley as a director on 12 May 2021
13 May 2021 AP01 Appointment of Mr David Chatt as a director on 12 May 2021
13 May 2021 AP01 Appointment of Mr Andrew Turnill as a director on 12 May 2021
14 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 SH08 Change of share class name or designation
08 Mar 2021 AP01 Appointment of Mr Thomas Walkosak as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Mr Christopher Robert Mcintire as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Andrew Turnill as a director on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Adam Colley as a director on 2 March 2021
05 Mar 2021 TM02 Termination of appointment of Andrew Turnill as a secretary on 2 March 2021