- Company Overview for ATLAS SYSTEMS LIMITED (07881156)
- Filing history for ATLAS SYSTEMS LIMITED (07881156)
- People for ATLAS SYSTEMS LIMITED (07881156)
- More for ATLAS SYSTEMS LIMITED (07881156)
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
|
|
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
|