ATLAS (UK) SECURITY SERVICES LTD

05383752
NEW CENTURY HOUSE THE HAVENS IPSWICH SUFFOLK IP3 9SJ

Documents

Documents
Date Category Description Pages
09 May 2024 officers Termination of appointment of director (Martin Mcgowan Scanlon) 1 Buy now
09 May 2024 officers Termination of appointment of director (Dharmesh Parekh) 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2024 resolution Resolution 2 Buy now
30 Dec 2023 incorporation Memorandum Articles 12 Buy now
22 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 officers Appointment of secretary (Mrs Laura Clare Ryan) 2 Buy now
12 Dec 2023 officers Appointment of director (Mr Sean Fisher) 2 Buy now
12 Dec 2023 officers Appointment of director (Mr Steven Scott Moore) 2 Buy now
12 Dec 2023 officers Appointment of director (Mr Thomas Edward Evans) 2 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 accounts Annual Accounts 11 Buy now
21 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 8 Buy now
03 Jun 2021 officers Appointment of director (Mr Martin Mcgowan Scanlon) 2 Buy now
03 Jun 2021 officers Appointment of director (Mr Dharmesh Parekh) 2 Buy now
03 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2021 officers Termination of appointment of director (David Gardner) 1 Buy now
03 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2021 officers Termination of appointment of secretary (Gary Nigel Bishop) 1 Buy now
08 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 8 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 7 Buy now
09 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 7 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 4 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 accounts Annual Accounts 4 Buy now
29 Mar 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
22 Mar 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 officers Change of particulars for director (Mr David Gardner) 2 Buy now
29 Dec 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 officers Change of particulars for director (Mr David Gardner) 2 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for director (David Gardner) 2 Buy now
28 Nov 2009 accounts Annual Accounts 7 Buy now
20 Apr 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 7 Buy now
10 Mar 2008 annual-return Return made up to 07/03/08; full list of members 3 Buy now
10 Mar 2008 officers Secretary's change of particulars / gary bishop / 05/10/2007 2 Buy now
17 Jan 2008 accounts Annual Accounts 7 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 10 broadmead lane norton sub hamdon somerset TA14 6SS 1 Buy now
19 Mar 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
12 Jan 2007 accounts Annual Accounts 7 Buy now
22 May 2006 annual-return Return made up to 07/03/06; full list of members 2 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
07 Mar 2005 incorporation Incorporation Company 12 Buy now