About

Registered Number: 04807405
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH

 

Atass Ltd was founded on 23 June 2003, it's status is listed as "Active". Bennett, Sarah Grace, Cassidy, David, Haynes, John Paul, Landy, Timothy John, Brooks, Stephen Peter are the current directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Sarah Grace 20 November 2014 - 1
CASSIDY, David 01 July 2011 - 1
HAYNES, John Paul 01 July 2017 - 1
LANDY, Timothy John 06 May 2015 - 1
BROOKS, Stephen Peter 13 May 2008 06 May 2011 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 18 March 2019
PSC07 - N/A 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
PSC04 - N/A 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 12 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 31 March 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AP01 - Appointment of director 21 November 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 20 March 2012
AD01 - Change of registered office address 05 March 2012
AP01 - Appointment of director 20 July 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.