About

Registered Number: 05013770
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Tower Lane Business Park, Warmley, Bristol, BS30 8XY

 

Established in 2004, Atlantic Linen Services Ltd has its registered office in Bristol, it has a status of "Active". We don't currently know the number of employees at Atlantic Linen Services Ltd. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHURY, Abdul Basith 13 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 08 October 2018
PSC08 - N/A 16 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 04 February 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR01 - N/A 07 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA01 - Change of accounting reference date 18 November 2009
AA - Annual Accounts 06 October 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 January 2006
395 - Particulars of a mortgage or charge 14 December 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2014 Outstanding

N/A

Legal mortgage 25 March 2010 Fully Satisfied

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.