About

Registered Number: 02659955
Date of Incorporation: 04/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor Egerton House, Baker Street, Weybridge, KT13 8AL,

 

Atlas Safety Group Ltd was setup in 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Hanley, Jacqueline is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, Jacqueline 03 August 2012 07 November 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 November 2014
AA01 - Change of accounting reference date 11 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
CC04 - Statement of companies objects 29 August 2013
SH01 - Return of Allotment of shares 29 August 2013
AA01 - Change of accounting reference date 24 April 2013
AR01 - Annual Return 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
CH01 - Change of particulars for director 25 January 2013
TM01 - Termination of appointment of director 17 January 2013
SH01 - Return of Allotment of shares 07 September 2012
AD01 - Change of registered office address 07 September 2012
RESOLUTIONS - N/A 29 August 2012
AP01 - Appointment of director 24 August 2012
SH01 - Return of Allotment of shares 24 August 2012
CERTNM - Change of name certificate 22 August 2012
AP01 - Appointment of director 14 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2012
RESOLUTIONS - N/A 13 August 2012
CONNOT - N/A 13 August 2012
AR01 - Annual Return 24 May 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AA - Annual Accounts 19 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 11 February 2010
287 - Change in situation or address of Registered Office 19 June 2009
CERTNM - Change of name certificate 18 June 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
AA - Annual Accounts 19 April 2000
363a - Annual Return 27 March 2000
363s - Annual Return 18 December 1998
AA - Annual Accounts 02 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 13 November 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 26 October 1995
287 - Change in situation or address of Registered Office 10 August 1995
RESOLUTIONS - N/A 05 June 1995
RESOLUTIONS - N/A 05 June 1995
RESOLUTIONS - N/A 05 June 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 24 June 1994
RESOLUTIONS - N/A 01 February 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
287 - Change in situation or address of Registered Office 11 November 1991
NEWINC - New incorporation documents 04 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.