ATLAS SERVICES GROUP ENERGY LTD

05300028
10TH FLOOR, BEACON TOWER COLSTON STREET BRISTOL ENGLAND BS1 4XE

Documents

Documents
Date Category Description Pages
03 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2024 officers Termination of appointment of director (Emma Campbell) 1 Buy now
04 Sep 2024 accounts Annual Accounts 34 Buy now
05 Aug 2024 officers Appointment of director (Mr Christopher John Boardman) 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 35 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 officers Appointment of secretary (Mrs Carli Rebecca Webb) 2 Buy now
17 Oct 2022 officers Termination of appointment of secretary (Fabio Honfi Camilo) 1 Buy now
30 Aug 2022 accounts Annual Accounts 33 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 31 Buy now
29 Mar 2021 officers Change of particulars for corporate director (Atlas Services Group Bv) 1 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2020 accounts Annual Accounts 31 Buy now
09 Jan 2020 officers Appointment of secretary (Fabio Honfi Camilo) 2 Buy now
09 Jan 2020 officers Termination of appointment of secretary (Ronalda Verdoes) 1 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 27 Buy now
06 Feb 2019 officers Appointment of director (Emma Campbell) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Martine Rondeel) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Jean Paul De Jong) 1 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 24 Buy now
17 Apr 2018 officers Appointment of director (Mr. Jean Paul De Jong) 2 Buy now
16 Apr 2018 officers Termination of appointment of director (Andrew Blears) 1 Buy now
21 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Annual Accounts 24 Buy now
01 Feb 2017 officers Appointment of director (Ms Martine Rondeel) 2 Buy now
01 Feb 2017 officers Appointment of secretary (Mrs. Ronalda Verdoes) 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 24 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 officers Change of particulars for corporate director (Atlas Services Group Bv) 1 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
10 Aug 2015 officers Change of particulars for director (Director Andrew Blears) 3 Buy now
02 Mar 2015 resolution Resolution 28 Buy now
27 Feb 2015 officers Appointment of corporate director (Atlas Services Group Bv) 2 Buy now
27 Feb 2015 officers Termination of appointment of director (Marcel Burghouwt) 1 Buy now
27 Feb 2015 officers Termination of appointment of director (Joannes Theodorus Van Leeuwen) 1 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 16 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
16 May 2013 officers Appointment of director (Director Andrew Blears) 2 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2013 auditors Auditors Resignation Company 1 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 accounts Annual Accounts 4 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
03 Feb 2011 resolution Resolution 1 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (Bloomsbury Registrars Limited) 2 Buy now
13 Apr 2010 accounts Annual Accounts 4 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Marcel Burghouwt) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Joannes Theodorus Van Leeuwen) 2 Buy now
20 Aug 2009 accounts Annual Accounts 4 Buy now
05 Mar 2009 officers Director appointed joannes theodorus van leeuwen 1 Buy now
12 Feb 2009 annual-return Return made up to 30/11/08; full list of members 3 Buy now
28 Dec 2008 accounts Annual Accounts 4 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 1ST floor 236 gray's inn road london WC1X 8HL 1 Buy now
18 Aug 2008 officers Appointment terminated secretary bloomsbury registrars LIMITED 1 Buy now
05 Aug 2008 auditors Auditors Resignation Company 1 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL 1 Buy now
09 May 2008 incorporation Memorandum Articles 1 Buy now
24 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2008 annual-return Return made up to 30/11/07; full list of members 2 Buy now
14 Dec 2007 accounts Annual Accounts 12 Buy now
16 Jan 2007 annual-return Return made up to 30/11/06; full list of members 6 Buy now
08 Jan 2007 accounts Annual Accounts 10 Buy now
18 Sep 2006 accounts Delivery ext'd 3 mth 31/12/05 1 Buy now
15 Feb 2006 annual-return Return made up to 30/11/05; full list of members 6 Buy now
11 Mar 2005 officers Director's particulars changed 1 Buy now
01 Mar 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
30 Nov 2004 incorporation Incorporation Company 30 Buy now