Founded in 2002, Atalian Servest Security Ltd are based in Bury St Edmunds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 10 directors listed as Ryan, Laura Clare, Fisher, Sean, Moore, Steven Scott, Dickson, Daniel, Watson, Victoria Joanne, Dawson, Alexander John Kirby, Green, Ann Margaret, Lamoureaux, Michael William, Sugars, Andrew, Watson, Graham for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Sean | 26 November 2018 | - | 1 |
MOORE, Steven Scott | 11 February 2019 | - | 1 |
DAWSON, Alexander John Kirby | 01 May 2006 | 10 May 2012 | 1 |
GREEN, Ann Margaret | 03 April 2006 | 10 May 2012 | 1 |
LAMOUREAUX, Michael William | 19 September 2013 | 28 October 2016 | 1 |
SUGARS, Andrew | 28 May 2012 | 24 December 2014 | 1 |
WATSON, Graham | 19 February 2002 | 16 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Laura Clare | 14 May 2018 | - | 1 |
DICKSON, Daniel | 04 February 2014 | 14 May 2018 | 1 |
WATSON, Victoria Joanne | 19 February 2002 | 10 May 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
PARENT_ACC - N/A | 15 September 2020 | |
GUARANTEE2 - N/A | 15 September 2020 | |
AGREEMENT2 - N/A | 15 September 2020 | |
CS01 - N/A | 10 March 2020 | |
PSC05 - N/A | 10 March 2020 | |
MR01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 24 October 2019 | |
PARENT_ACC - N/A | 24 October 2019 | |
AGREEMENT2 - N/A | 24 October 2019 | |
GUARANTEE2 - N/A | 24 October 2019 | |
CS01 - N/A | 28 February 2019 | |
RESOLUTIONS - N/A | 15 February 2019 | |
AP01 - Appointment of director | 11 February 2019 | |
TM01 - Termination of appointment of director | 11 February 2019 | |
MR01 - N/A | 12 December 2018 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
AP01 - Appointment of director | 28 November 2018 | |
AP01 - Appointment of director | 28 November 2018 | |
MR04 - N/A | 13 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
MR01 - N/A | 23 May 2018 | |
AP03 - Appointment of secretary | 21 May 2018 | |
TM02 - Termination of appointment of secretary | 21 May 2018 | |
CH01 - Change of particulars for director | 16 May 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
AA01 - Change of accounting reference date | 15 May 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
CS01 - N/A | 26 February 2018 | |
MR01 - N/A | 16 May 2017 | |
MR01 - N/A | 15 May 2017 | |
MR04 - N/A | 11 May 2017 | |
MR04 - N/A | 11 May 2017 | |
MR04 - N/A | 11 May 2017 | |
MR04 - N/A | 11 May 2017 | |
AA - Annual Accounts | 09 March 2017 | |
CS01 - N/A | 20 February 2017 | |
AP01 - Appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
AR01 - Annual Return | 22 February 2016 | |
MR01 - N/A | 22 February 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AD01 - Change of registered office address | 18 September 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
TM01 - Termination of appointment of director | 24 December 2014 | |
MR01 - N/A | 14 November 2014 | |
MR01 - N/A | 14 November 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
RESOLUTIONS - N/A | 10 June 2014 | |
MR04 - N/A | 29 May 2014 | |
MR04 - N/A | 29 May 2014 | |
MR01 - N/A | 15 May 2014 | |
MR04 - N/A | 26 April 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AP03 - Appointment of secretary | 04 February 2014 | |
AA - Annual Accounts | 21 January 2014 | |
TM01 - Termination of appointment of director | 10 October 2013 | |
AP01 - Appointment of director | 20 September 2013 | |
AUD - Auditor's letter of resignation | 27 August 2013 | |
MR01 - N/A | 02 July 2013 | |
AUD - Auditor's letter of resignation | 07 May 2013 | |
AR01 - Annual Return | 20 March 2013 | |
CERTNM - Change of name certificate | 08 March 2013 | |
CONNOT - N/A | 05 March 2013 | |
RESOLUTIONS - N/A | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AA - Annual Accounts | 17 October 2012 | |
AP01 - Appointment of director | 15 June 2012 | |
RESOLUTIONS - N/A | 06 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AA01 - Change of accounting reference date | 16 May 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
AUD - Auditor's letter of resignation | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
RESOLUTIONS - N/A | 02 May 2012 | |
CC04 - Statement of companies objects | 02 May 2012 | |
AR01 - Annual Return | 23 February 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 01 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH01 - Change of particulars for director | 01 April 2011 | |
CH03 - Change of particulars for secretary | 01 April 2011 | |
AA - Annual Accounts | 25 August 2010 | |
RESOLUTIONS - N/A | 30 April 2010 | |
AR01 - Annual Return | 30 April 2010 | |
SH03 - Return of purchase of own shares | 30 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 30 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 01 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
AA - Annual Accounts | 19 November 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 23 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2005 | |
123 - Notice of increase in nominal capital | 15 November 2004 | |
RESOLUTIONS - N/A | 27 October 2004 | |
RESOLUTIONS - N/A | 27 October 2004 | |
RESOLUTIONS - N/A | 15 October 2004 | |
RESOLUTIONS - N/A | 15 October 2004 | |
AA - Annual Accounts | 19 August 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
363s - Annual Return | 26 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 10 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
287 - Change in situation or address of Registered Office | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
NEWINC - New incorporation documents | 19 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 06 December 2018 | Outstanding |
N/A |
A registered charge | 15 May 2018 | Outstanding |
N/A |
A registered charge | 10 May 2017 | Fully Satisfied |
N/A |
A registered charge | 10 May 2017 | Outstanding |
N/A |
A registered charge | 22 February 2016 | Fully Satisfied |
N/A |
A registered charge | 07 November 2014 | Fully Satisfied |
N/A |
A registered charge | 07 November 2014 | Fully Satisfied |
N/A |
A registered charge | 09 May 2014 | Fully Satisfied |
N/A |
A registered charge | 19 June 2013 | Fully Satisfied |
N/A |
Debenture | 21 December 2012 | Fully Satisfied |
N/A |
Debenture | 10 May 2012 | Fully Satisfied |
N/A |
Debenture | 27 July 2007 | Fully Satisfied |
N/A |
Debenture | 06 April 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 June 2004 | Fully Satisfied |
N/A |