About

Registered Number: 05300028
Date of Incorporation: 30/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Colston Tower 10th Floor, Colston Street, Bristol, BS1 4XE

 

Atlas Services Group Energy Ltd was established in 2004, it's status at Companies House is "Active". The current directors of Atlas Services Group Energy Ltd are listed as Camilo, Fabio Honfi, Atlas Services Group Bv, Verdoes, Ronalda, Blears, Andrew, Director, Burghouwt, Marcel, Van Leeuwen, Joannes Theodorus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATLAS SERVICES GROUP BV 21 January 2015 - 1
BLEARS, Andrew, Director 01 May 2013 15 April 2018 1
BURGHOUWT, Marcel 30 November 2004 21 January 2015 1
VAN LEEUWEN, Joannes Theodorus 01 January 2009 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CAMILO, Fabio Honfi 09 January 2020 - 1
VERDOES, Ronalda 01 January 2017 09 January 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 16 April 2018
DISS40 - Notice of striking-off action discontinued 21 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
CS01 - N/A 19 February 2018
PSC09 - N/A 09 February 2018
PSC02 - N/A 12 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 01 February 2017
AP03 - Appointment of secretary 01 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 January 2016
CH02 - Change of particulars for corporate director 11 November 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 10 August 2015
RESOLUTIONS - N/A 02 March 2015
AP02 - Appointment of corporate director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 13 November 2013
AP01 - Appointment of director 16 May 2013
AD01 - Change of registered office address 21 February 2013
AUD - Auditor's letter of resignation 11 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 26 July 2011
CERTNM - Change of name certificate 09 February 2011
RESOLUTIONS - N/A 03 February 2011
AR01 - Annual Return 03 February 2011
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 19 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AUD - Auditor's letter of resignation 05 August 2008
287 - Change in situation or address of Registered Office 25 June 2008
MEM/ARTS - N/A 09 May 2008
CERTNM - Change of name certificate 24 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 08 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 2006
363s - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
225 - Change of Accounting Reference Date 01 March 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.