Advanced company searchLink opens in new window

ATLAS FM GROUP LIMITED

Company number 06883247

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)
28 Feb 2024 CERTNM Company name changed atlas fm LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-27
13 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
03 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
20 Jul 2022 PSC04 Change of details for Mrs Theresa Helen Earley as a person with significant control on 11 July 2022
20 Jul 2022 PSC04 Change of details for Mrs Theresa Helen Earley as a person with significant control on 11 July 2022
20 Jul 2022 PSC04 Change of details for Mr Raymond William Empson as a person with significant control on 11 July 2022
19 Jul 2022 PSC07 Cessation of Nicholas James Earley as a person with significant control on 1 July 2022
11 Jul 2022 PSC04 Change of details for Mr Nicholas James Earley as a person with significant control on 11 July 2022
11 Jul 2022 PSC04 Change of details for Mr Raymond William Empson as a person with significant control on 11 July 2022
11 Jul 2022 PSC04 Change of details for Mrs Theresa Helen Earley as a person with significant control on 11 July 2022
09 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 82 Hampton Road West Hanworth Middlesex TW13 6DZ to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 21 February 2022
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
07 May 2021 PSC04 Change of details for Mr Raymond William Empson as a person with significant control on 25 February 2021
07 May 2021 CH01 Director's details changed for Mr Raymond William Empson on 25 February 2021
12 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with updates
31 May 2019 AP03 Appointment of Mrs Debra Anne Michelle Empson as a secretary on 1 May 2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016