Company Information for ATUS SYSTEMS LIMITED
BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
07891899
Private Limited Company
Liquidation |
Company Name | |
---|---|
ATUS SYSTEMS LIMITED | |
Legal Registered Office | |
BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in HR4 | |
Company Number | 07891899 | |
---|---|---|
Company ID Number | 07891899 | |
Date formed | 2011-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 18:11:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 09/08/23 FROM 10 the Southend Ledbury Herefordshire HR8 2EY England | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
CESSATION OF DARREN GEOFFREY SWINDLEHURST AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 16/03/23 FROM 51 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN GEOFFREY SWINDLEHURST | ||
Change of details for Mr Darren Geoffrey Swindlehurst as a person with significant control on 2022-12-31 | ||
Change of details for Mrs Amanda Fiona Fletcher as a person with significant control on 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Darren Geoffrey Swindlehurst on 2018-07-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA FIONA FLETCHER | |
PSC07 | CESSATION OF CHEZZ PARTNERS BV AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHEZZ PARTNERS BV | |
AP01 | DIRECTOR APPOINTED MRS AMANDA FIONA FLETCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RP04SH01 | Second filing of capital allotment of shares GBP20,000.00 | |
ANNOTATION | Clarification | |
SH01 | 23/12/16 STATEMENT OF CAPITAL GBP 332050 | |
SH01 | 23/12/16 STATEMENT OF CAPITAL GBP 332050 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM 1 Rural Enterprise Center Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 332050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP02 | Appointment of Chezz Partners Bv as director on 2016-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATUS BV | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM C/O C/O Hawkins Priday 5 Bridge Street Hereford Herefordshire HR4 9DF | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEOFFREY SWINDLEHURST / 10/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM | |
AR01 | 31/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM OFFICE 2.15 FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEOFFREY SWINDLEHURST / 25/01/2012 | |
SH02 | CONSOLIDATION 25/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 25/01/2012 | |
SH01 | 25/01/12 STATEMENT OF CAPITAL GBP 10000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2023-07-26 |
Appointment of Liquidators | 2023-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATUS SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
General Services/Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |