Advanced company searchLink opens in new window

ATICOS AGS LIMITED

Company number 08827925

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
18 Dec 2023 AD01 Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
21 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
13 May 2019 AD01 Registered office address changed from 20/21 Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 13 May 2019
09 May 2019 AA Micro company accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
18 Feb 2019 CS01 Confirmation statement made on 1 January 2018 with updates
06 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
06 Sep 2018 AD01 Registered office address changed from 17 st. Davids Drive Leigh-on-Sea Essex SS9 3RQ to 20/21 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 6 September 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 100
06 Sep 2018 PSC01 Notification of Claire Barrington as a person with significant control on 1 September 2018
06 Sep 2018 PSC07 Cessation of Richard Spencer as a person with significant control on 1 September 2018
06 Sep 2018 TM01 Termination of appointment of Richard Michael Spencer as a director on 1 September 2018
06 Sep 2018 AP01 Appointment of Miss Claire Barrington as a director on 1 September 2018
05 Sep 2018 PSC07 Cessation of Terry Allen as a person with significant control on 1 September 2018
05 Sep 2018 TM01 Termination of appointment of Terry Robert Allen as a director on 1 September 2018
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017