ATLANTIC BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350117

Incorporation date

09/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

33 Green Lane, Blackwater, Camberley GU17 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon03/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/09/2025
Director's details changed for Mr Alan Geoffrey Robin Bowen on 2025-09-17
dot icon15/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-01-31
dot icon14/11/2023
Micro company accounts made up to 2023-01-31
dot icon12/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon09/01/2023
Registered office address changed from 8 Fl Anchorage House Clove Crescent London E14 2BE to 33 Green Lane Blackwater Camberley GU17 9DG on 2023-01-09
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-01-31
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon29/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-01-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-01-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Termination of appointment of Andrew Turner as a director on 2015-01-12
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon29/08/2014
Registered office address changed from 5 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT to 8 Fl Anchorage House Clove Crescent London E14 2BE on 2014-08-29
dot icon23/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/06/2014
Appointment of Mr Andrew Turner as a director
dot icon14/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon26/03/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon06/04/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon16/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/07/2009
Resolutions
dot icon12/01/2009
Return made up to 09/01/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon15/08/2008
Registered office changed on 15/08/2008 from aberfoyle 33 green lane blackwater camberley surrey GU17 9DG
dot icon04/03/2008
Return made up to 09/01/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: malvern house meridian gate 199 marsh wall docklands london E14 9YT
dot icon06/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/03/2007
Registered office changed on 09/03/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
dot icon10/01/2007
Return made up to 09/01/07; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/01/2006
Return made up to 09/01/06; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon25/02/2005
Return made up to 09/01/05; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP
dot icon22/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon11/06/2004
New director appointed
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon09/03/2004
Return made up to 09/01/04; full list of members
dot icon04/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon19/11/2003
Certificate of change of name
dot icon12/04/2003
Return made up to 09/01/03; full list of members
dot icon26/02/2003
Secretary resigned;director resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon17/12/2002
Certificate of change of name
dot icon02/12/2002
Registered office changed on 02/12/02 from: 2ND floor 32 haymarket london SW1Y 4TP
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
Registered office changed on 25/11/02 from: 229 high street crowthorne berkshire RG45 7AQ
dot icon08/11/2002
Registered office changed on 08/11/02 from: anglo overseas group LIMITED suite 303 third floor corn exchange drury lane liverpool L2 7QL
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon09/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
149.36K
-
0.00
-
-
2022
0
132.36K
-
0.00
-
-
2022
0
132.36K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

132.36K £Descended-11.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Andrew
Director
23/06/2014 - 12/01/2015
17
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Corporate Secretary
09/01/2002 - 04/11/2002
238
Boyne, Linden James Hastings
Director
07/04/2004 - Present
81
Boyne, Linden James Hastings
Director
04/11/2002 - 31/01/2003
81
Boyne, Linden James Hastings
Secretary
07/04/2004 - Present
31

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC BUSINESS SERVICES LIMITED

ATLANTIC BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at 33 Green Lane, Blackwater, Camberley GU17 9DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC BUSINESS SERVICES LIMITED?

toggle

ATLANTIC BUSINESS SERVICES LIMITED is currently Active. It was registered on 09/01/2002 .

Where is ATLANTIC BUSINESS SERVICES LIMITED located?

toggle

ATLANTIC BUSINESS SERVICES LIMITED is registered at 33 Green Lane, Blackwater, Camberley GU17 9DG.

What does ATLANTIC BUSINESS SERVICES LIMITED do?

toggle

ATLANTIC BUSINESS SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATLANTIC BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-18 with no updates.