Advanced company searchLink opens in new window

ATLAS SYSTEMS LIMITED

Company number 07881156

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 September 2023
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
20 Apr 2022 AA01 Previous accounting period extended from 31 August 2021 to 30 September 2021
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2020 SH08 Change of share class name or designation
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
10 Nov 2020 AP01 Appointment of Mr Colin Beckley as a director on 5 November 2020
10 Nov 2020 AP01 Appointment of Mr Jamie Mark Baxter as a director on 5 November 2020
10 Nov 2020 AP01 Appointment of Mr Samuel Lee as a director on 5 November 2020
10 Nov 2020 PSC07 Cessation of James Joseph Evans as a person with significant control on 5 November 2020
10 Nov 2020 PSC02 Notification of Firtitudo Limited as a person with significant control on 5 November 2020
10 Nov 2020 PSC07 Cessation of Isabel Ferre Narvaez Evans as a person with significant control on 5 November 2020
10 Nov 2020 TM01 Termination of appointment of Robert Sweetlove as a director on 5 November 2020
10 Nov 2020 TM01 Termination of appointment of Isabel Ferre Narvaez Evans as a director on 5 November 2020
10 Nov 2020 AD01 Registered office address changed from Chandos House School Lane Buckingham Bucks MK18 1HD United Kingdom to The Comms Centre Talavera Court Darnell Way Northampton Northamptonshire NN3 6RW on 10 November 2020
10 Nov 2020 AP01 Appointment of Mr Simon James Pickering as a director on 5 November 2020
10 Nov 2020 TM01 Termination of appointment of James Joseph Evans as a director on 5 November 2020
25 Sep 2020 AA Micro company accounts made up to 31 August 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
04 Dec 2019 ANNOTATION Rectified The form TM01 was removed from the public register on 05/10/2020 as the information is invalid or ineffective
04 Dec 2019 ANNOTATION Rectified The form TM01 was removed from the public register on 05/10/2020 as the information is invalid or ineffective