Advanced company searchLink opens in new window

ATLANTIC ENERGY CONSULTING LTD

Company number 04560813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 PSC04 Change of details for Mr Stanley Thomas Filler as a person with significant control on 29 April 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
29 Nov 2023 PSC04 Change of details for Mr Stanley Thomas Filler as a person with significant control on 1 October 2023
26 Sep 2023 PSC04 Change of details for Mr Stanley Thomas Filler as a person with significant control on 23 September 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
02 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
30 Nov 2021 AD01 Registered office address changed from Harley House Cambray Place Cheltenham GL50 1JN England to 85 Great Portland Street London W1W 7LT on 30 November 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
13 May 2019 AA Micro company accounts made up to 30 September 2018
10 Dec 2018 AD01 Registered office address changed from 23 King Street London SW1Y 6QY to Harley House Cambray Place Cheltenham GL50 1JN on 10 December 2018
07 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 May 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Oct 2017 AD02 Register inspection address has been changed from Withymead Great Coverden Base Lane Sandhurst Gloucestershire GL2 9NU Great Britain to Garden House Sandy Lane Road Charlton Kings Cheltenham GL53 9DA
20 Sep 2017 PSC01 Notification of Stanley Thomas Filler as a person with significant control on 2 October 2016
14 Jun 2017 CH01 Director's details changed for Stanley Thomas Filler on 13 June 2017
12 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Jun 2016 AA Micro company accounts made up to 30 September 2015