Advanced company searchLink opens in new window

ATOMIC ASSAY SERVICES LTD

Company number 07154862

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Aug 2022 AD01 Registered office address changed from 155 st Leonards Close Grays Essex RM17 6GT England to Ashen Cottage Basingstoke Road Spencers Wood Reading RG7 1AA on 2 August 2022
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 Jan 2022 PSC04 Change of details for Mr Paul George Birch as a person with significant control on 6 April 2016
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
21 Feb 2019 PSC04 Change of details for Mr Paul George Birch as a person with significant control on 11 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Paul George Birch on 11 February 2019
26 Jun 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 PSC04 Change of details for Mr Paul George Birch as a person with significant control on 6 April 2016
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
15 Feb 2018 PSC04 Change of details for Mr Paul George Birch as a person with significant control on 6 April 2016
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 CH01 Director's details changed for Mr Paul George Birch on 31 October 2017
31 Oct 2017 PSC04 Change of details for Mr Paul George Birch as a person with significant control on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from 8 Brighton Road Reading Berkshire RG6 1PS to 155 st Leonards Close Grays Essex RM17 6GT on 31 October 2017
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates