ATLAS SCREEDING LTD

1 Trevelyan Court, Windsor, SL4 3SE
StatusACTIVE
Company No.06791426
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ATLAS SCREEDING LTD is an active private limited company with number 06791426. It was incorporated 15 years, 4 months, 22 days ago, on 14 January 2009. The company address is 1 Trevelyan Court, Windsor, SL4 3SE.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Robert Wrightson

Change date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Jane Burton

Notification date: 2019-06-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Robert Wrightson

Change date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Paul Robert Wrightson

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Burton

Change date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Wrightson

Change date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Burton

Change date: 2010-01-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN SHEEP LIMITED

THE COACH HOUSE BREMHILL GROVE FARM,CHIPPENHAM,SN15 4LX

Number:08919627
Status:ACTIVE
Category:Private Limited Company

IMPLICATION PROPERTY LIMITED

C/O IP MAN & CO SUITE 21 CAMEO HOUSE,LONDON,WC2H 7AS

Number:09898592
Status:ACTIVE
Category:Private Limited Company

MAYANIV LIMITED

FLEETWOOD,WOODFORD GREEN,IG8 9DX

Number:08702571
Status:ACTIVE
Category:Private Limited Company

MENDOUMI PROPERTIES LIMITED

7 FARADAY COURT,BURTON ON TRENT,DE14 2WX

Number:11020123
Status:ACTIVE
Category:Private Limited Company

OSLO FASADESERVICE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06587080
Status:ACTIVE
Category:Private Limited Company

TECHNICAE LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:10496915
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