(AD01) Registered office address changed from Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA England to Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 2024-01-03
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-14
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-07-31
filed on: 3rd, April 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Zodiac - Unit 4 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7SJ to Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 2022-11-16
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-08-22
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-14
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-07-31
filed on: 4th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-14
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-07-31
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-14
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-14
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-14
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-05-11
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018-05-11 - new secretary appointed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 7th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-07-14
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-14
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-07-14 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-14 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-16: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-07-14 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW United Kingdom on 2012-12-05
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-14 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2012-07-24 - new secretary appointed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 3rd, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-07-14 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 2011-03-16
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 07314984 LIMITEDcertificate issued on 31/01/11
filed on: 31st, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-01-27
change of name
|
|
(CONNOT) Change of name notice
filed on: 31st, January 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed atlas copco LIMITEDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, July 2010
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|