ATLAS FACILITIES SERVICES LIMITED

Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire
StatusACTIVE
Company No.08383198
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ATLAS FACILITIES SERVICES LIMITED is an active private limited company with number 08383198. It was incorporated 11 years, 4 months, 12 days ago, on 31 January 2013. The company address is Belfry House Belfry House, Hertford, SG14 1BP, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daren Suggitt

Change date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Daren Suggitt

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daren Suggitt

Appointment date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-05

Officer name: Edmond Mark Hickey

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendover Secretaries Limited

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 20 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmond Mark Hickey

Change date: 2014-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wendover Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmond Mark Hickey

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAUDIO CERNAT LTD

THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD,SWANSEA,SA1 8QY

Number:09499762
Status:ACTIVE
Category:Private Limited Company

DK ADVISORY & SOLUTIONS LIMITED

FLAT 4A,LONDON,E2 6GE

Number:09552132
Status:ACTIVE
Category:Private Limited Company

GONGED LTD

6 CENTRAL STREET,LEICESTER,LE8 5QJ

Number:11215596
Status:ACTIVE
Category:Private Limited Company

HONO ANTON CAPITAL INVESTMENT LIMITED

THE HOMESTEAD PHILPOT LANE,WOKING,GU24 8HE

Number:09761340
Status:ACTIVE
Category:Private Limited Company

IT WEB PROFESSIONAL LTD

233A WINCHEAP,CANTERBURY,CT1 3TT

Number:10743991
Status:ACTIVE
Category:Private Limited Company

RUFUS T FIREFLY LIMITED

35 ATHOLE GARDENS,GLASGOW,G12 9BD

Number:SC306366
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