ATLAS REMOVAL SERVICES LIMITED

Unit 6a Major Industrial Estate Unit 6a Major Industrial Estate, Heysham, LA3 3NT, Lancashire
StatusACTIVE
Company No.04888875
CategoryPrivate Limited Company
Incorporated05 Sep 2003
Age20 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ET ENTERPRISE MANAGEMENT LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11300313
Status:ACTIVE
Category:Private Limited Company

MINA PROPERTIES LIMITED

WALLACE HOUSE,WALSALL,WS1 2LT

Number:04944764
Status:ACTIVE
Category:Private Limited Company
Number:IP10951R
Status:ACTIVE
Category:Industrial and Provident Society

RED CUBOID LTD

SHELLEY STOCK HUTTER,LONDON,W1G 9DQ

Number:08055762
Status:ACTIVE
Category:Private Limited Company

RESPECTED TENANTS LTD

69 HIGH STREET,SOUTHGATE,N14 6LD

Number:11867873
Status:ACTIVE
Category:Private Limited Company

T & S READ LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:10809253
Status:ACTIVE
Category:Private Limited Company

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