ATLAS REMOVAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04888875 |
Category | Private Limited Company |
Incorporated | 05 Sep 2003 |
Age | 20 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ATLAS REMOVAL SERVICES LIMITED is an active private limited company with number 04888875. It was incorporated 20 years, 7 months, 26 days ago, on 05 September 2003. The company address is Unit 6a Major Industrial Estate Unit 6a Major Industrial Estate, Heysham, LA3 3NT, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 26 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-11
Psc name: Andrew William Whitehead
Documents
Change to a person with significant control
Date: 26 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sandra Paula Johanna Michiels
Change date: 2020-02-11
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change to a person with significant control
Date: 11 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Andrew William Whitehead
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew William Whitehead
Change date: 2019-09-03
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Whitehead
Termination date: 2018-05-02
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change person director company with change date
Date: 09 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Andrew William Whitehead
Documents
Move registers to sail company with new address
Date: 07 Sep 2016
Category: Address
Type: AD03
New address: Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 07 Sep 2016
Category: Address
Type: AD02
New address: Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Resolution
Date: 15 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew William Whitehead
Change date: 2015-09-11
Documents
Change person secretary company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Paula Johanna Michiels
Change date: 2015-09-11
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-11
Officer name: Sandra Paula Johanna Michiels
Documents
Capital variation of rights attached to shares
Date: 26 May 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 May 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-22
Officer name: Andrew William Whitehead
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Old address: 17 Poulton Square Morecambe Lancashire LA4 5PZ
Change date: 2011-02-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/10/04
Documents
Legacy
Date: 18 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 18/10/03 from: 9 seymour avenue, heysham morecambe lancashire LA3 2JR
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ET ENTERPRISE MANAGEMENT LIMITED
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 11300313 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALLACE HOUSE,WALSALL,WS1 2LT
Number: | 04944764 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10951R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SHELLEY STOCK HUTTER,LONDON,W1G 9DQ
Number: | 08055762 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HIGH STREET,SOUTHGATE,N14 6LD
Number: | 11867873 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 10809253 |
Status: | ACTIVE |
Category: | Private Limited Company |