Advanced company searchLink opens in new window

ATLAS ENFORCEMENT LIMITED

Company number 05989671

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)
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