Advanced company searchLink opens in new window

ATLAS TECHNICAL SOLUTIONS LTD.

Company number 11099272

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2024 AD01 Registered office address changed from 167 Park Street Cleethorpes DN35 7LX England to 35 Patrick Street Grimsby DN32 9NT on 18 January 2024
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
01 Aug 2023 TM01 Termination of appointment of Scott Antony Robert Blyth as a director on 1 August 2023
01 Aug 2023 PSC07 Cessation of Scott Antony Robert Blyth as a person with significant control on 1 August 2023
23 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AD01 Registered office address changed from Unit B, at Number 2 Charlton Street Grimsby DN31 1SQ England to 167 Park Street Cleethorpes DN35 7LX on 28 October 2022
27 May 2022 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Nov 2020 CH01 Director's details changed for Stuart Wood on 26 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Scott Antony Robert Blyth on 26 November 2020
27 Nov 2020 PSC04 Change of details for Stuart Wood as a person with significant control on 26 November 2020
27 Nov 2020 PSC04 Change of details for Mr Scott Antony Robert Blyth as a person with significant control on 26 November 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018