ATOMIC COMPUTER SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04509656 |
Category | Private Limited Company |
Incorporated | 13 Aug 2002 |
Age | 21 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ATOMIC COMPUTER SYSTEMS LIMITED is an active private limited company with number 04509656. It was incorporated 21 years, 10 months, 2 days ago, on 13 August 2002. The company address is Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person secretary company with change date
Date: 14 Oct 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mathew Edward Johnston
Change date: 2013-08-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Michael Johnston
Change date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Old address: Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancs PR5 5RD
Change date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Michael Johnston
Change date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Oliver Michael Johnston
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 12 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-12
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver johnston / 15/01/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/01/04
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 24 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 10034418 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLYREAGH INDUSTRIAL ESTATE,COOKSTOWN,BT80 9DG
Number: | NI036658 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHERRY CORNER,LYMM,WA13 0TB
Number: | 08227652 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,ALTHORP,NN7 4HE
Number: | 04294221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11026842 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE PROPERTY SHOP SUPPORTED HOUSING LIMITED
3 BARNSLEY ROAD,PONTEFRACT,WF9 2RJ
Number: | 07710551 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |