ATOS IT SERVICES UK LIMITED

01245534
SECOND FLOOR, MID CITY PLACE 71 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6EA

Documents

Documents
Date Category Description Pages
19 Aug 2024 officers Appointment of director (Mr Andrew Samuel Thomas) 2 Buy now
19 Aug 2024 officers Termination of appointment of director (William James Donovan) 1 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2024 mortgage Registration of a charge 36 Buy now
13 Apr 2024 accounts Annual Accounts 559 Buy now
11 Apr 2024 capital Return of Allotment of shares 3 Buy now
15 Feb 2024 officers Termination of appointment of director (Suzanne De Wit) 1 Buy now
09 Jan 2024 officers Appointment of director (Ms Rochelle Joy Haden) 2 Buy now
09 Jan 2024 officers Appointment of secretary (Ms Rochelle Joy Haden) 2 Buy now
09 Jan 2024 officers Termination of appointment of director (Delphine Soria Sak Bun) 1 Buy now
09 Jan 2024 officers Termination of appointment of secretary (Delphine Soria Sak Bun) 1 Buy now
20 Dec 2023 mortgage Registration of a charge 24 Buy now
26 Jun 2023 officers Change of particulars for director (Ms Suzanne De Wit) 2 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2023 officers Appointment of director (Ms Suzanne De Wit) 2 Buy now
31 Mar 2023 resolution Resolution 3 Buy now
31 Mar 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Mar 2023 capital Statement of capital (Section 108) 3 Buy now
27 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Mar 2023 insolvency Solvency Statement dated 24/03/23 1 Buy now
27 Mar 2023 resolution Resolution 3 Buy now
02 Mar 2023 resolution Resolution 3 Buy now
02 Mar 2023 incorporation Memorandum Articles 29 Buy now
01 Mar 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Dec 2022 officers Appointment of director (Mr Pendleton Clay Van Doren) 2 Buy now
01 Dec 2022 officers Termination of appointment of director (Adrian Paul Gregory) 1 Buy now
07 Oct 2022 accounts Annual Accounts 528 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 officers Termination of appointment of director (Pendleton Clay Van Doren) 1 Buy now
19 Apr 2022 officers Appointment of director (Mr Adrian Paul Gregory) 2 Buy now
12 Oct 2021 accounts Annual Accounts 828 Buy now
24 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 74 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2020 officers Appointment of director (Mr Pendleton Clay Van Doren) 2 Buy now
22 May 2020 officers Termination of appointment of director (Adrian Paul Gregory) 1 Buy now
02 Mar 2020 officers Appointment of director (Mrs Delphine Soria Sak Bun) 2 Buy now
02 Mar 2020 officers Appointment of secretary (Mrs Delphine Soria Sak Bun) 2 Buy now
02 Mar 2020 officers Termination of appointment of director (James Terrence John Loughrey) 1 Buy now
02 Mar 2020 officers Termination of appointment of secretary (James Terrence John Loughrey) 1 Buy now
18 Dec 2019 resolution Resolution 3 Buy now
06 Dec 2019 capital Return of Allotment of shares 3 Buy now
15 Aug 2019 accounts Annual Accounts 64 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 59 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 officers Appointment of director (Mr William James Donovan) 2 Buy now
26 Feb 2018 officers Termination of appointment of director (Boris Hecker) 1 Buy now
20 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2017 capital Statement of capital (Section 108) 5 Buy now
20 Dec 2017 insolvency Solvency Statement dated 19/12/17 1 Buy now
20 Dec 2017 resolution Resolution 3 Buy now
10 Jul 2017 accounts Annual Accounts 53 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Sep 2016 accounts Annual Accounts 56 Buy now
15 Jun 2016 annual-return Annual Return 9 Buy now
25 Feb 2016 officers Appointment of director (Mr Boris Hecker) 2 Buy now
25 Feb 2016 officers Termination of appointment of director (Jayesh Maroo) 1 Buy now
11 Dec 2015 officers Appointment of director (Mr Adrian Paul Gregory) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Ursula Franziska Morgenstern) 1 Buy now
02 Jul 2015 annual-return Annual Return 17 Buy now
15 May 2015 accounts Annual Accounts 38 Buy now
19 Aug 2014 accounts Annual Accounts 40 Buy now
15 Jul 2014 annual-return Annual Return 17 Buy now
14 Apr 2014 resolution Resolution 2 Buy now
14 Apr 2014 resolution Resolution 2 Buy now
14 Apr 2014 capital Return of Allotment of shares 5 Buy now
28 Jan 2014 capital Return of Allotment of shares 5 Buy now
06 Jan 2014 resolution Resolution 41 Buy now
10 Jul 2013 resolution Resolution 2 Buy now
08 Jul 2013 annual-return Annual Return 17 Buy now
14 May 2013 accounts Annual Accounts 39 Buy now
30 Nov 2012 capital Return of Allotment of shares 7 Buy now
30 Nov 2012 resolution Resolution 1 Buy now
26 Jul 2012 annual-return Annual Return 17 Buy now
19 Jun 2012 officers Appointment of director (Ms Ursula Franziska Morgenstern) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (Keith Wilman) 1 Buy now
24 Apr 2012 accounts Annual Accounts 32 Buy now
28 Dec 2011 capital Return of Allotment of shares 6 Buy now
28 Dec 2011 incorporation Memorandum Articles 22 Buy now
28 Dec 2011 resolution Resolution 1 Buy now
19 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
21 Jul 2011 annual-return Annual Return 18 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
14 Apr 2011 accounts Annual Accounts 35 Buy now
10 Feb 2011 officers Change of particulars for director (Mr Keith Wilman) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Mr Jayesh Maroo) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Mr James Terrence John Loughrey) 2 Buy now
09 Feb 2011 officers Change of particulars for secretary (Mr James Terrence John Loughrey) 1 Buy now
13 Jul 2010 annual-return Annual Return 17 Buy now
21 Jun 2010 incorporation Memorandum Articles 22 Buy now