ATLAS ADVANCED INTERNET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATLAS ADVANCED INTERNET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04933099

Incorporation date

15/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Brunel Business Park, Jessop Close, Newark, Notts NG24 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon01/05/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon11/04/2025
Appointment of Mr Stewart George Holness as a director on 2025-04-09
dot icon11/04/2025
Termination of appointment of Neil Keith Muller as a director on 2025-04-09
dot icon19/02/2025
Termination of appointment of Daryl Marc Paton as a director on 2025-02-12
dot icon03/02/2025
Appointment of Mr Timothy James Emly as a director on 2025-01-20
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/04/2022
Change of details for Timico Limited as a person with significant control on 2021-06-29
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Termination of appointment of Duncan Howard Bain as a secretary on 2021-04-01
dot icon14/01/2021
Termination of appointment of Duncan Howard Bain as a director on 2021-01-13
dot icon14/01/2021
Appointment of Mr Duncan Howard Bain as a secretary on 2021-01-13
dot icon13/01/2021
Appointment of Mr Daryl Marc Paton as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Geoffrey Leslie Neville as a director on 2020-11-30
dot icon28/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Duncan Howard Bain as a director on 2019-04-23
dot icon21/02/2019
Termination of appointment of Matthew James Farrow as a director on 2019-02-12
dot icon14/11/2018
Appointment of Mr Neil Muller as a director on 2018-11-12
dot icon12/11/2018
Appointment of Mr Geoffrey Leslie Neville as a director on 2018-10-19
dot icon08/11/2018
Termination of appointment of Benjamin Luke Marnham as a director on 2018-10-19
dot icon08/11/2018
Registered office address changed from Beacon Hill Park Newark Nottinghamshire NG24 2TN to Brunel Business Park Jessop Close Newark Notts NG24 2AG on 2018-11-08
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Appointment of Mr Matthew James Farrow as a director on 2018-04-01
dot icon04/04/2018
Termination of appointment of Harry William Terry Pepper as a director on 2018-03-31
dot icon04/04/2018
Termination of appointment of Harry William Terry Pepper as a secretary on 2018-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Termination of appointment of Jonathan Vaughan Radford as a director on 2017-02-08
dot icon20/02/2017
Appointment of Mr Harry William Terry Pepper as a secretary on 2017-02-08
dot icon20/02/2017
Appointment of Mr Benjamin Luke Marnham as a director on 2017-02-08
dot icon20/02/2017
Termination of appointment of Timothy Piers Radford as a director on 2017-02-08
dot icon20/02/2017
Termination of appointment of Jonathan Vaughan Radford as a secretary on 2017-02-08
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2014
Satisfaction of charge 1 in full
dot icon24/04/2014
Appointment of Mr Harry William Terry Pepper as a director
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Return made up to 15/10/08; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/11/2007
Return made up to 15/10/07; no change of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/05/2007
Registered office changed on 04/05/07 from: langford hall newark nottingham NG23 7RS
dot icon11/11/2006
Return made up to 15/10/06; full list of members
dot icon31/10/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 15/10/05; full list of members
dot icon13/09/2005
Director resigned
dot icon21/07/2005
Particulars of mortgage/charge
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 15/10/04; full list of members
dot icon04/11/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Registered office changed on 27/10/04 from: 5 queen anne mews london W1M 9DF
dot icon27/10/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon26/11/2003
Certificate of change of name
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New director appointed
dot icon15/10/2003
Incorporation
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Director resigned

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
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew James Farrow
Director
01/04/2018 - 12/02/2019
56
Holness, Stewart George
Director
09/04/2025 - Present
76
Bain, Duncan Howard
Director
23/04/2019 - 13/01/2021
31
Paton, Daryl Marc
Director
13/01/2021 - 12/02/2025
90
Muller, Neil Keith
Director
12/11/2018 - 09/04/2025
109

Persons with Significant Control

0

No PSC data available.

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 ATLAS ADVANCED INTERNET SOLUTIONS LIMITED

ATLAS ADVANCED INTERNET SOLUTIONS LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at Brunel Business Park, Jessop Close, Newark, Notts NG24 2AG. 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 ATLAS ADVANCED INTERNET SOLUTIONS LIMITED?

toggle

ATLAS ADVANCED INTERNET SOLUTIONS LIMITED is currently Active. It was registered on 15/10/2003 .

Where is ATLAS ADVANCED INTERNET SOLUTIONS LIMITED located?

toggle

ATLAS ADVANCED INTERNET SOLUTIONS LIMITED is registered at Brunel Business Park, Jessop Close, Newark, Notts NG24 2AG.

What does ATLAS ADVANCED INTERNET SOLUTIONS LIMITED do?

toggle

ATLAS ADVANCED INTERNET SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATLAS ADVANCED INTERNET SOLUTIONS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-22 with no updates.