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)
24 Oct 2019 AA Micro company accounts made up to 31 August 2019
04 Feb 2019 TM01 Termination of appointment of David John Gibson as a director on 1 February 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
07 Dec 2018 AA Micro company accounts made up to 31 August 2018
26 Jul 2018 CH01 Director's details changed for Mrs Isabel Ferre Narvaez Evans on 17 July 2018
26 Jul 2018 CH01 Director's details changed for Mr James Joseph Evans on 17 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Robert Sweetlove on 17 July 2018
26 Jul 2018 PSC04 Change of details for Mrs Isabel Ferre Narvaez Evans as a person with significant control on 17 July 2018
26 Jul 2018 CH01 Director's details changed for Mr David John Gibson on 17 July 2018
26 Jul 2018 PSC04 Change of details for Mr James Joseph Evans as a person with significant control on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from 2 Copper House Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL England to Chandos House School Lane Buckingham Bucks MK18 1HD on 17 July 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 200
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2017 CH01 Director's details changed for Mr Robert Sweetlove on 13 December 2017
14 Dec 2017 CH01 Director's details changed for Mr David John Gibson on 13 December 2017
14 Dec 2017 CH01 Director's details changed for Mr James Joseph Evans on 13 December 2017
14 Dec 2017 CH01 Director's details changed for Mrs Isabel Ferre Narvaez Evans on 13 December 2017
06 Dec 2017 AP01 Appointment of Mrs Isabel Ferre Narvaez Evans as a director on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr James Joseph Evans as a director on 1 December 2017
29 Sep 2017 AP01 Appointment of Mr Robert Sweetlove as a director on 1 May 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Sep 2016 AD01 Registered office address changed from Unit 24-25 Broughton Grounds Lane Broughton Newport Pagnell Bucks MK16 0HZ to 2 Copper House Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL on 30 September 2016
05 Jul 2016 AP01 Appointment of Mr David John Gibson as a director on 1 January 2016