ATLANTEAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATLANTEAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04181440

Incorporation date

16/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon27/02/2024
Application to strike the company off the register
dot icon08/02/2024
Micro company accounts made up to 2023-06-30
dot icon08/02/2024
Director's details changed for Mr Peter Richard Jones on 2024-02-08
dot icon07/02/2024
Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2024-02-07
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon13/01/2023
Micro company accounts made up to 2022-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-06-30
dot icon20/07/2021
Registered office address changed from 112 High Street Coleshill Warwickshire B46 3BL to Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL on 2021-07-20
dot icon19/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-06-30
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-06-30
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon01/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Peter Richard Jones on 2011-04-12
dot icon12/04/2011
Director's details changed for Jeremy Colin Brown on 2011-04-12
dot icon12/04/2011
Termination of appointment of Michael Hodgkinson as a director
dot icon12/04/2011
Secretary's details changed for Mr Peter Richard Jones on 2011-04-12
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Director's details changed for Michael Paul Hodgkinson on 2010-03-25
dot icon22/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/03/2009
Return made up to 16/03/09; full list of members
dot icon27/03/2009
Director and secretary's change of particulars / peter jones / 27/03/2009
dot icon06/05/2008
Return made up to 16/03/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 16/03/07; full list of members
dot icon19/05/2006
New director appointed
dot icon24/03/2006
Return made up to 16/03/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: 112 high street coleshill warwickshire B46 3BL
dot icon24/03/2006
Location of register of members
dot icon20/12/2005
Full accounts made up to 2005-06-30
dot icon19/10/2005
Registered office changed on 19/10/05 from: 1 coleshill street sutton coldfield west midlands B72 1SD
dot icon19/04/2005
Return made up to 16/03/05; full list of members
dot icon17/11/2004
Full accounts made up to 2004-06-30
dot icon17/11/2004
Director resigned
dot icon10/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Return made up to 16/03/04; full list of members
dot icon29/03/2004
Registered office changed on 29/03/04 from: 15 shrubbery close sutton coldfield birmingham west midlands B76 1WE
dot icon27/11/2003
Full accounts made up to 2003-06-30
dot icon08/04/2003
Return made up to 16/03/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-06-30
dot icon04/01/2003
Particulars of mortgage/charge
dot icon26/07/2002
Ad 30/06/02--------- £ si 998@1=998 £ ic 2/1000
dot icon12/07/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 16/03/02; full list of members
dot icon21/03/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon09/03/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon15/10/2001
New director appointed
dot icon06/09/2001
Certificate of change of name
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Registered office changed on 01/06/01 from: ailsa craig the steeple caldy wirral CH48 1QE
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New secretary appointed;new director appointed
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon01/06/2001
Resolutions
dot icon22/05/2001
Certificate of change of name
dot icon16/03/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.37K
-
0.00
-
-
2022
2
16.37K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AILSA CRAIG SECRETARIES LIMITED
Corporate Secretary
16/03/2001 - 23/05/2001
27
AILSA CRAIG LIMITED
Corporate Director
16/03/2001 - 23/05/2001
27
Brown, Jeremy Colin
Director
23/05/2001 - Present
28
Jones, Peter Richard
Director
23/05/2001 - Present
17
Jones, Peter Richard
Secretary
23/05/2001 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTEAN SOLUTIONS LIMITED

ATLANTEAN SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 16/03/2001 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 3 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 ATLANTEAN SOLUTIONS LIMITED?

toggle

ATLANTEAN SOLUTIONS LIMITED is currently Dissolved. It was registered on 16/03/2001 and dissolved on 21/05/2024.

Where is ATLANTEAN SOLUTIONS LIMITED located?

toggle

ATLANTEAN SOLUTIONS LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does ATLANTEAN SOLUTIONS LIMITED do?

toggle

ATLANTEAN SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ATLANTEAN SOLUTIONS LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.