ATOMIC COMPUTER SYSTEMS LIMITED

Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire
StatusACTIVE
Company No.04509656
CategoryPrivate Limited Company
Incorporated13 Aug 2002
Age21 years, 10 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver johnston / 15/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INCASOFT LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:10034418
Status:ACTIVE
Category:Private Limited Company

KEYLITE ROOF WINDOWS LIMITED

BALLYREAGH INDUSTRIAL ESTATE,COOKSTOWN,BT80 9DG

Number:NI036658
Status:ACTIVE
Category:Private Limited Company

REDED CONSULTANTS LIMITED

1 CHERRY CORNER,LYMM,WA13 0TB

Number:08227652
Status:ACTIVE
Category:Private Limited Company

SECURICLEAN (UK) LIMITED

UNIT 4,ALTHORP,NN7 4HE

Number:04294221
Status:ACTIVE
Category:Private Limited Company

SWIFTLANE LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source