About

Registered Number: 02389545
Date of Incorporation: 25/05/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: 1 Prince Albert Gardens, Grimsby, South Humberside, DN31 3AG,

 

Atomic It Ltd was registered on 25 May 1989 with its registered office in South Humberside, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWELL, Richard Howard 31 March 2016 - 1

Filing History

Document Type Date
PSC02 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 June 2018
MR01 - N/A 08 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 19 May 2016
AD01 - Change of registered office address 19 May 2016
AP03 - Appointment of secretary 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
CERTNM - Change of name certificate 17 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 04 June 2001
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
AA - Annual Accounts 06 December 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 03 February 2000
CERTNM - Change of name certificate 09 September 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 09 June 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 07 August 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 12 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1989
288 - N/A 07 September 1989
CERTNM - Change of name certificate 23 August 1989
288 - N/A 21 August 1989
287 - Change in situation or address of Registered Office 21 August 1989
NEWINC - New incorporation documents 25 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.