ATLAS PENSIONS CONSULTANCY SERVICES LIMITED

18 Highdown Avenue 18 Highdown Avenue, Reading, RG4 8QS, Berks, England
StatusACTIVE
Company No.09284421
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

ATLAS PENSIONS CONSULTANCY SERVICES LIMITED is an active private limited company with number 09284421. It was incorporated 9 years, 6 months ago, on 28 October 2014. The company address is 18 Highdown Avenue 18 Highdown Avenue, Reading, RG4 8QS, Berks, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-18

Psc name: Mr Stephan Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

New address: 18 Highdown Avenue Emmer Green Reading Berks RG4 8QS

Change date: 2024-01-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-29

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 16 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 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: 08 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-11

Psc name: Mrs Hannah Catherine Claire Wood

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephan Wood

Change date: 2018-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Mrs Hannah Catherine Claire Wood

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Mr Stephan Wood

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Change date: 2015-05-21

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Catherine Claire Wood

Appointment date: 2015-01-12

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2014

Action Date: 28 Oct 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING FOR YOU LIMITED

2 ADELAIDE STREET,ST. ALBANS,AL3 5BH

Number:06722735
Status:ACTIVE
Category:Private Limited Company

BUFF LIFE LTD

5 5 SWEDISH HOUSES, COLONELS LANE,FAVERSHAM,ME13 9SS

Number:11889790
Status:ACTIVE
Category:Private Limited Company

DE ZWAAN CONSULTING LTD.

23 BURNOPFIELD GARDENS,NEWCASTLE UPON TYNE,NE15 7DN

Number:11222469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J&L CATERING LIMITED

138-144 LONDON ROAD,WHEATLEY,OX33 1JH

Number:05563941
Status:ACTIVE
Category:Private Limited Company

JULIE POULTER DESIGN LTD

UNIT 6 UNIT 6 JUPITER BUSINESS PARK,DONCASTER,DN5 9TJ

Number:08578933
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE DEVELOPMENTS LIMITED

42 GLENLYON ROAD,LONDON,SE9 1AJ

Number:04191922
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