Advanced company searchLink opens in new window

ATLAS RAIL COMPONENTS LIMITED

Company number 02560270

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)
16 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
12 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
07 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with updates
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with updates
27 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
25 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
16 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
30 Oct 2018 PSC05 Change of details for Associated Utility Supplies Limited as a person with significant control on 1 October 2017
30 Oct 2018 AD01 Registered office address changed from C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ to Riverside House Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Simon Timothy Gibson on 1 October 2017
30 Oct 2018 PSC05 Change of details for Associated Utility Supplies Limited as a person with significant control on 1 October 2017
20 Mar 2018 AD03 Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
20 Mar 2018 AD02 Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Nov 2017 CH01 Director's details changed for Mr Simon Timothy Gibson on 1 November 2017
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
09 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 April 2016
02 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000