ATOMIC IT LIMITED
Status | ACTIVE |
Company No. | 02389545 |
Category | Private Limited Company |
Incorporated | 25 May 1989 |
Age | 34 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ATOMIC IT LIMITED is an active private limited company with number 02389545. It was incorporated 34 years, 11 months, 4 days ago, on 25 May 1989. The company address is 4th Floor Heathrow Approach 4th Floor Heathrow Approach, Slough, SL3 8QY, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 21 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 21 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 17 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 06 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Legacy
Date: 06 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change account reference date company current extended
Date: 17 Jan 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-04-30
Documents
Accounts with accounts type small
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 10 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023895450001
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Howard Rowell
Termination date: 2021-10-25
Documents
Termination secretary company with name termination date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Howard Rowell
Termination date: 2021-10-25
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Peter Dady
Appointment date: 2021-10-25
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mr David James Lockie
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elona Mortimer-Zhika
Appointment date: 2021-10-25
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mr Michael David Cox
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
Old address: 1 Prince Albert Gardens Grimsby South Humberside DN31 3AG England
Change date: 2021-11-02
New address: 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY
Documents
Notification of a person with significant control
Date: 20 Oct 2021
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Datacode Tech Limited
Notification date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 20 Oct 2021
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-03
Psc name: Dataplan Holdings Limited
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type small
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dataplan Holdings Limited
Notification date: 2020-06-03
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-03
Psc name: Dataplan Payroll Limited
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2018
Action Date: 03 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023895450001
Charge creation date: 2018-05-03
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Stuart Fearn
Termination date: 2018-05-03
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Stuart Hopper
Termination date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Kevin Stuart Hopper
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
New address: 1 Prince Albert Gardens Grimsby South Humberside DN31 3AG
Old address: 26 South St Marys Gate Grimsby North East Lincolshire DN31 1LW
Change date: 2016-05-19
Documents
Appoint person secretary company with name date
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Howard Rowell
Appointment date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Ellis
Termination date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Ellis
Termination date: 2016-03-31
Documents
Certificate change of name company
Date: 17 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fb it solutions LIMITED\certificate issued on 17/03/16
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-11
Officer name: Mr Richard Howard Rowell
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Resolution
Date: 06 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Certificate change of name company
Date: 09 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fb computer consultants LIMITED\certificate issued on 10/09/99
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/99; no change of members
Documents
Legacy
Date: 28 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/95; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/93; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Some Companies
ABACUS HOUSE SOLUTIONS LIMITED
176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE
Number: | 11217758 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HALLWAY DRIVE,COVENTRY,CV7 9JQ
Number: | 07526598 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CUMBERLAND ROAD,SOUTHSEA,PO5 1AF
Number: | 08965101 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK 7 UNIT 1,AIRDRIE,ML6 8QH
Number: | SC438739 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10636299 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7A BROOK HOUSE,RAYLEIGH,SS9 5JG
Number: | 11685672 |
Status: | ACTIVE |
Category: | Private Limited Company |