Advanced company searchLink opens in new window

ATLANTIC GAS AND POWER LTD

Company number 10636157

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
05 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
16 Apr 2023 AA Micro company accounts made up to 28 February 2023
08 Dec 2022 CH01 Director's details changed for Mr Mohammed Nana on 1 December 2022
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Jun 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
11 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
11 May 2021 AA Micro company accounts made up to 28 February 2021
04 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
14 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
14 Nov 2017 AD01 Registered office address changed from 25 Purlwell Hall Road Batley WF17 7NN England to 450a Bradford Road Batley WF17 5LW on 14 November 2017
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Apr 2017 AD01 Registered office address changed from Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX England to 25 Purlwell Hall Road Batley WF17 7NN on 20 April 2017
19 Apr 2017 AD01 Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Ali Arshad as a director on 11 April 2017
27 Feb 2017 AD01 Registered office address changed from Unit 2 Gillot Industrial State Summer Lane Barnsley S70 6DE England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 27 February 2017
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted