ATLAS HELICOPTERS LIMITED

Register to unlock more data on OkredoRegister

ATLAS HELICOPTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330355

Incorporation date

28/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkside House, 17 East Parade, Harrogate HG1 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon27/01/2025
Termination of appointment of Alana Burns as a secretary on 2024-12-31
dot icon27/01/2025
Termination of appointment of Alana Burns as a director on 2024-12-31
dot icon27/01/2025
Termination of appointment of Michael Howard Burns as a director on 2024-12-31
dot icon01/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Registration of charge 043303550005, created on 2023-06-29
dot icon05/07/2023
Satisfaction of charge 043303550003 in full
dot icon14/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon17/11/2022
Registration of charge 043303550004, created on 2022-11-14
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon12/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon05/11/2021
Satisfaction of charge 043303550002 in full
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon13/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Resolutions
dot icon24/12/2020
Appointment of Mr Robert Nicholas Jason Schofield as a director on 2020-12-21
dot icon24/12/2020
Appointment of Ms Alana Burns as a director on 2020-12-21
dot icon24/12/2020
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to Parkside House 17 East Parade Harrogate HG1 5LF on 2020-12-24
dot icon24/12/2020
Appointment of Mr Jack Frederick Peter Schofield as a director on 2020-12-21
dot icon24/12/2020
Notification of Helicompany Limited as a person with significant control on 2020-12-21
dot icon24/12/2020
Cessation of Michael Howard Burns as a person with significant control on 2020-12-21
dot icon17/12/2020
Cessation of Alison Burns as a person with significant control on 2020-12-17
dot icon14/10/2020
Confirmation statement made on 2020-04-06 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Registration of charge 043303550003, created on 2017-03-13
dot icon15/03/2017
Registration of charge 043303550002, created on 2017-03-13
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 2016-09-27
dot icon16/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-01-08
dot icon12/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon23/06/2010
Director's details changed for Michael Howard Burns on 2010-06-23
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Michael Howard Burns on 2009-11-28
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 28/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Registered office changed on 22/08/2008 from 173 london road north end portsmouth hampshire PO2 9AE
dot icon15/04/2008
Gbp ic 100/49\28/03/08\gbp sr 51@1=51\
dot icon03/04/2008
Resolutions
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Secretary resigned
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 28/11/06; full list of members
dot icon28/11/2005
Return made up to 28/11/05; full list of members
dot icon28/11/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 28/11/04; full list of members
dot icon18/03/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 28/11/03; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2002
Return made up to 28/11/02; full list of members
dot icon09/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon07/01/2002
Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon13/12/2001
Registered office changed on 13/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon28/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
246.58K
-
0.00
72.26K
-
2022
2
318.58K
-
0.00
176.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/11/2001 - 28/11/2001
16011
London Law Services Limited
Nominee Director
28/11/2001 - 28/11/2001
15403
Schofield, Robert Nicholas Jason
Director
21/12/2020 - Present
20
Burns, Michael Howard
Director
28/11/2001 - 31/12/2024
5
Schofield, Jack Frederick Peter
Director
21/12/2020 - Present
2

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 ATLAS HELICOPTERS LIMITED

ATLAS HELICOPTERS LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at Parkside House, 17 East Parade, Harrogate HG1 5LF. 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 HELICOPTERS LIMITED?

toggle

ATLAS HELICOPTERS LIMITED is currently Active. It was registered on 28/11/2001 .

Where is ATLAS HELICOPTERS LIMITED located?

toggle

ATLAS HELICOPTERS LIMITED is registered at Parkside House, 17 East Parade, Harrogate HG1 5LF.

What does ATLAS HELICOPTERS LIMITED do?

toggle

ATLAS HELICOPTERS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for ATLAS HELICOPTERS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.