- Company Overview for ATOMIC INDUSTRIES LIMITED (08300342)
- Filing history for ATOMIC INDUSTRIES LIMITED (08300342)
- People for ATOMIC INDUSTRIES LIMITED (08300342)
- More for ATOMIC INDUSTRIES LIMITED (08300342)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
19 Nov 2018 | CH01 | Director's details changed for Mr Michael Peter Bourne on 19 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Michael Peter Bourne as a person with significant control on 19 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane, Whitestake Preston Lancashire PR4 4AZ to 54 Easter Way South Godstone Godstone Surrey RH9 8HQ on 19 November 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
08 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
03 Jun 2016 | AA | Micro company accounts made up to 28 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
21 Oct 2014 | TM01 | Termination of appointment of Andrew Douglas Bourne as a director on 26 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Michael Peter Bourne on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Timothy John Haley as a director on 30 September 2014 |