About

Registered Number: 04653767
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 4 New Railway Cottages Don View, Dunford Bridge, Sheffield, South Yorks, S36 4TF

 

Atlas Technical Services Ltd was founded on 31 January 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed for Atlas Technical Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULLY, Richard James 18 February 2003 - 1
LACEY, Christopher David 20 August 2003 03 February 2004 1
Secretary Name Appointed Resigned Total Appointments
TULLY, Teresa Irene 18 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 August 2018
MR01 - N/A 28 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 23 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 November 2016
AAMD - Amended Accounts 15 June 2016
AAMD - Amended Accounts 10 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 23 December 2010
AAMD - Amended Accounts 29 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 15 January 2008
123 - Notice of increase in nominal capital 10 December 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 23 March 2005
225 - Change of Accounting Reference Date 15 March 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.