- Company Overview for ATLAS ENFORCEMENT LIMITED (05989671)
- Filing history for ATLAS ENFORCEMENT LIMITED (05989671)
- People for ATLAS ENFORCEMENT LIMITED (05989671)
- More for ATLAS ENFORCEMENT LIMITED (05989671)
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) |
---|---|---|---|
16 Jan 2024 | AD01 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 47a Queen Street Derby Derbyshire DE1 3DE on 16 January 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
21 Aug 2023 | AD01 | Registered office address changed from 2 Regan Way Regan Way Beeston Nottingham NG9 6RZ England to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 21 August 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to 2 Regan Way Regan Way Beeston Nottingham NG9 6RZ on 15 February 2021 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 15 January 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | TM02 | Termination of appointment of Pauline Ann Dickins as a secretary on 20 August 2018 | |
23 Aug 2018 | CH03 | Secretary's details changed for Mrs Pauline Ann Dickins on 17 August 2018 | |
22 Aug 2018 | AP03 | Appointment of Mrs Pauline Ann Dickins as a secretary on 16 August 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Jason William Dickins on 12 July 2017 | |
13 Jul 2017 | TM02 | Termination of appointment of Pauline Ann Dickins as a secretary on 12 July 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |