(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, July 2023
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, June 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-25
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-25
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, September 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2019-08-16 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 15th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Eagle Tower Montpellier Drive Cheltenham GL50 1TA. Change occurred on 2018-11-26. Company's previous address: Suite 223, Eagle Tower Montpellier Drive Cheltenham Glos GL50 1TA England.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-16
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, April 2018
| resolution
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2018-01-08: 810.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-10-20
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 223, Eagle Tower Montpellier Drive Cheltenham Glos GL50 1TA. Change occurred on 2016-08-23. Company's previous address: Floor 2.1 Suite 3 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-12-16 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-07
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, November 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-07
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-07
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England on 2012-02-28
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-01-30 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-07
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-07
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 5th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-07
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 20th, August 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 2009-06-09 Appointment terminated director and secretary
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-03-27 Director and secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from basepoint business centre oakfield close tewkesbury business park tewkesbury glos GL20 8SD
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-02-17 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, February 2009
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed atlas resource solutions LIMITEDcertificate issued on 27/01/09
filed on: 24th, January 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/12/2008 from pillar house 113-115 bath road cheltenham gloucestershire GL53 7LS
filed on: 19th, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 30th, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/08 from: ye olde forge, hill end twining tewkesbury gloucestershire GL20 6DW
filed on: 5th, February 2008
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/02/08 from: ye olde forge, hill end twining tewkesbury gloucestershire GL20 6DW
filed on: 5th, February 2008
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2007
| incorporation
|
|
(NEWINC) Incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(12 pages)
|