ATASS SOLAR LIMITED

Register to unlock more data on OkredoRegister

ATASS SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07325737

Incorporation date

26/07/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2010)
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Appointment of Mrs Emma Francesca Sueref as a director on 2025-04-23
dot icon06/08/2025
Appointment of Grenadier Estates Ltd as a director on 2025-04-23
dot icon06/08/2025
Termination of appointment of Christopher Paul Cox as a director on 2025-04-23
dot icon06/08/2025
Termination of appointment of Matthew Owen Gingell as a director on 2025-04-23
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon06/01/2025
Termination of appointment of Harriet Anne Connolly as a director on 2025-01-06
dot icon15/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon06/08/2024
Appointment of Mr Christopher Paul Cox as a director on 2024-08-06
dot icon06/08/2024
Termination of appointment of David Barclay Williamson as a director on 2024-08-06
dot icon06/08/2024
Cessation of David Barclay Williamson as a person with significant control on 2024-08-06
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/09/2023
Appointment of Mrs Harriet Anne Connolly as a director on 2022-10-01
dot icon07/09/2023
Termination of appointment of Eleanor Jane Adams as a director on 2022-10-01
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon22/02/2021
Director's details changed for Mr Matthew Owen Gingell on 2021-02-19
dot icon01/12/2020
Statement by Directors
dot icon01/12/2020
Statement of capital on 2020-12-01
dot icon01/12/2020
Solvency Statement dated 18/11/20
dot icon01/12/2020
Resolutions
dot icon15/10/2020
Director's details changed for Mrs Eleanor Jane Adams on 2020-08-27
dot icon23/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/09/2020
Termination of appointment of David Barclay Williamson as a secretary on 2020-09-08
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon26/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon26/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon26/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/09/2019
Director's details changed for Mr David Barclay Williamson on 2019-09-02
dot icon02/09/2019
Change of details for Mr David Barclay Williamson as a person with significant control on 2019-09-02
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon01/06/2018
Cessation of Mark James Dixon as a person with significant control on 2018-06-01
dot icon01/06/2018
Termination of appointment of Mark James Dixon as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mr Matthew Owen Gingell as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mrs Eleanor Jane Adams as a director on 2018-06-01
dot icon09/04/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon05/04/2018
Change of details for Dr Mark James Dixon as a person with significant control on 2018-03-28
dot icon05/04/2018
Notification of Oxygen House Group Limited as a person with significant control on 2018-03-28
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/12/2016
Director's details changed for Mr David Barclay Williamson on 2016-12-07
dot icon29/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Current accounting period shortened from 2016-07-31 to 2016-06-30
dot icon19/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Secretary's details changed for David Barclay Williamson on 2014-07-25
dot icon21/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr David Barclay Williamson on 2014-07-25
dot icon21/08/2014
Director's details changed for Dr Mark James Dixon on 2014-07-25
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/04/2012
Registered office address changed from Admiral House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF United Kingdom on 2012-04-20
dot icon23/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon26/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRENADIER ESTATES LTD
Corporate Director
23/04/2025 - Present
8
Mr Mark James Dixon
Director
26/07/2010 - 01/06/2018
99
Williamson, David Barclay
Director
26/07/2010 - 06/08/2024
45
Gingell, Matthew Owen
Director
01/06/2018 - 23/04/2025
18
Adams, Eleanor Jane
Director
01/06/2018 - 01/10/2022
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATASS SOLAR LIMITED

ATASS SOLAR LIMITED is an(a) Active company incorporated on 26/07/2010 with the registered office located at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATASS SOLAR LIMITED?

toggle

ATASS SOLAR LIMITED is currently Active. It was registered on 26/07/2010 .

Where is ATASS SOLAR LIMITED located?

toggle

ATASS SOLAR LIMITED is registered at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LH.

What does ATASS SOLAR LIMITED do?

toggle

ATASS SOLAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATASS SOLAR LIMITED?

toggle

The latest filing was on 25/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.