ATLANTIC INERTIAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC INERTIAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06208660

Incorporation date

11/04/2007

Size

Full

Contacts

Registered address

Registered address

Clittaford Road, Southway, Plymouth, Devon PL6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon02/12/2025
Termination of appointment of Sarah Helen Minett as a director on 2025-10-31
dot icon17/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Resolutions
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Simon James Anscombe as a director on 2024-09-25
dot icon04/06/2024
Appointment of Mrs Samantha Jayne Freer as a director on 2024-06-04
dot icon16/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon16/02/2024
Change of details for Keeney Hill Limited as a person with significant control on 2022-12-01
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Cessation of Goodrich Limited as a person with significant control on 2022-12-01
dot icon16/05/2023
Notification of Keeney Hill Limited as a person with significant control on 2022-12-01
dot icon16/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon14/03/2023
Termination of appointment of Kevin Pindard as a director on 2023-01-16
dot icon03/02/2023
Appointment of Mrs Sarah Helen Minett as a director on 2023-01-16
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon06/10/2021
Amended full accounts made up to 2020-12-31
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon15/12/2020
Termination of appointment of Stuart Peter Barnes as a director on 2020-11-12
dot icon15/12/2020
Appointment of Mr Simon James Anscombe as a director on 2020-11-12
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Justin Robert Keppy as a director on 2019-06-03
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Thomas Andrew Mepham as a director on 2015-01-26
dot icon16/02/2015
Appointment of Justin Robert Keppy as a director on 2015-01-26
dot icon10/10/2014
Termination of appointment of Robert Andrew Fulton as a director on 2014-06-16
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr Stuart Peter Barnes as a director on 2014-06-05
dot icon13/08/2014
Termination of appointment of Alan John Tough as a director on 2014-05-21
dot icon23/06/2014
Register inspection address has been changed
dot icon23/06/2014
Register(s) moved to registered inspection location
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon18/09/2013
Appointment of Thomas Andrew Mepham as a director
dot icon18/09/2013
Appointment of Kevin Pindard as a director
dot icon04/09/2013
Appointment of Edwin Coe Secretaries Limited as a secretary
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Termination of appointment of James Chapman as a director
dot icon01/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon14/04/2011
Termination of appointment of David Oldham as a director
dot icon14/04/2011
Termination of appointment of Jonathan Harwood as a secretary
dot icon14/04/2011
Termination of appointment of Jonathan Harwood as a director
dot icon08/03/2011
Appointment of Mr Alan John Tough as a director
dot icon20/01/2011
Miscellaneous
dot icon11/10/2010
Termination of appointment of Gary Loftus as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Appointment of Robert Andrew Fulton as a director
dot icon26/08/2010
Appointment of Gary John Loftus as a director
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/04/2010
Director's details changed for David Mark Oldham on 2010-04-11
dot icon28/04/2010
Director's details changed for Jonathan Alexander Harwood on 2010-04-11
dot icon28/04/2010
Director's details changed for Mr James Chapman on 2010-04-11
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 11/04/09; full list of members
dot icon23/01/2009
Appointment terminated director peter armstrong
dot icon22/01/2009
Director appointed mr james chapman
dot icon14/10/2008
Director appointed mr peter david armstrong
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Appointment terminated director susan astbury
dot icon23/06/2008
Appointment terminated director stephen brooks
dot icon23/06/2008
Director appointed david mark oldham
dot icon29/04/2008
Return made up to 11/04/08; full list of members
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon17/12/2007
Secretary resigned
dot icon17/09/2007
Ad 01/07/07-31/08/07 £ si 99999@1=99999 £ ic 1/100000
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Nc inc already adjusted 15/08/07
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Registered office changed on 10/09/07 from: 21 tudor street london EC4Y 0DJ
dot icon10/09/2007
New director appointed
dot icon24/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon29/06/2007
Secretary's particulars changed
dot icon23/05/2007
Memorandum and Articles of Association
dot icon04/05/2007
Certificate of change of name
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minett, Sarah Helen
Director
16/01/2023 - 31/10/2025
10
Armstrong, Peter David
Director
07/10/2008 - 22/01/2009
2
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
09/08/2013 - Present
104
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/04/2007 - 11/04/2007
99600
Fulton, Robert Andrew
Director
19/04/2010 - 16/06/2014
30

Persons with Significant Control

2
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 ATLANTIC INERTIAL SYSTEMS LIMITED

ATLANTIC INERTIAL SYSTEMS LIMITED is an(a) Active company incorporated on 11/04/2007 with the registered office located at Clittaford Road, Southway, Plymouth, Devon PL6 6DE. 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 ATLANTIC INERTIAL SYSTEMS LIMITED?

toggle

ATLANTIC INERTIAL SYSTEMS LIMITED is currently Active. It was registered on 11/04/2007 .

Where is ATLANTIC INERTIAL SYSTEMS LIMITED located?

toggle

ATLANTIC INERTIAL SYSTEMS LIMITED is registered at Clittaford Road, Southway, Plymouth, Devon PL6 6DE.

What does ATLANTIC INERTIAL SYSTEMS LIMITED do?

toggle

ATLANTIC INERTIAL SYSTEMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for ATLANTIC INERTIAL SYSTEMS LIMITED?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Sarah Helen Minett as a director on 2025-10-31.