Advanced company searchLink opens in new window

ATLAS METALS AND SECURITY PRODUCTS LIMITED

Company number 10058533

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)
19 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 TM01 Termination of appointment of Saqib Malik as a director on 20 February 2020
04 Mar 2020 PSC01 Notification of Shaminder Singh Sandhu as a person with significant control on 4 March 2020
04 Mar 2020 PSC07 Cessation of Saqib Malik as a person with significant control on 4 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
07 Feb 2020 AP01 Appointment of Mr Shaminder Singh Sandhu as a director on 7 February 2020
18 Feb 2019 AD01 Registered office address changed from 74 Bamford Way Rochdale Lancashire OL11 5JL England to Unit 5 Phoenix Park Industrial Estate Phoenix Close Heywood OL10 2JG on 18 February 2019
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
07 Aug 2018 TM01 Termination of appointment of James David Whitworth as a director on 24 May 2018
07 Aug 2018 TM01 Termination of appointment of James David Whitworth as a director on 24 May 2018
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2017 CS01 Confirmation statement made on 10 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted