Atlantic Inertial Systems Ltd was founded on 11 April 2007 and are based in Plymouth, Devon, it has a status of "Active". There are 11 directors listed as Barnes, Stuart Peter, Pindard, Kevin, Groves, Carter, Armstrong, Peter David, Chapman, James, Harwood, Jonathan Alexander, Keppy, Justin Robert, Krekel, Tig, Loftus, Gary John, Vice President & Gen Mgr, Mepham, Thomas Andrew, Oldham, David Mark for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Stuart Peter | 05 June 2014 | - | 1 |
PINDARD, Kevin | 09 August 2013 | - | 1 |
ARMSTRONG, Peter David | 07 October 2008 | 22 January 2009 | 1 |
CHAPMAN, James | 22 January 2009 | 17 August 2012 | 1 |
HARWOOD, Jonathan Alexander | 20 August 2007 | 17 September 2010 | 1 |
KEPPY, Justin Robert | 26 January 2015 | 03 June 2019 | 1 |
KREKEL, Tig | 14 June 2007 | 16 July 2007 | 1 |
LOFTUS, Gary John, Vice President & Gen Mgr | 19 April 2010 | 05 July 2010 | 1 |
MEPHAM, Thomas Andrew | 09 August 2013 | 26 January 2015 | 1 |
OLDHAM, David Mark | 15 May 2008 | 01 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVES, Carter | 11 April 2007 | 14 December 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 09 July 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 16 February 2015 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 June 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AP01 - Appointment of director | 18 September 2013 | |
AP01 - Appointment of director | 18 September 2013 | |
AP04 - Appointment of corporate secretary | 04 September 2013 | |
AA - Annual Accounts | 27 August 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
TM02 - Termination of appointment of secretary | 14 April 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
AP01 - Appointment of director | 08 March 2011 | |
MISC - Miscellaneous document | 20 January 2011 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AP01 - Appointment of director | 26 August 2010 | |
AP01 - Appointment of director | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
AA - Annual Accounts | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
363a - Annual Return | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
225 - Change of Accounting Reference Date | 17 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2007 | |
RESOLUTIONS - N/A | 10 September 2007 | |
RESOLUTIONS - N/A | 10 September 2007 | |
RESOLUTIONS - N/A | 10 September 2007 | |
RESOLUTIONS - N/A | 10 September 2007 | |
123 - Notice of increase in nominal capital | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
287 - Change in situation or address of Registered Office | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2007 | |
MEM/ARTS - N/A | 23 May 2007 | |
CERTNM - Change of name certificate | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
NEWINC - New incorporation documents | 11 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Trademark security agreement | 20 August 2007 | Fully Satisfied |
N/A |
Patent security agreement | 20 August 2007 | Fully Satisfied |
N/A |
Debenture | 20 August 2007 | Fully Satisfied |
N/A |