ATLANTIC SCREEN INTERNATIONAL LIMITED

23 High Street High Street, Pewsey, SN9 5AF, England
StatusACTIVE
Company No.07599368
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ATLANTIC SCREEN INTERNATIONAL LIMITED is an active private limited company with number 07599368. It was incorporated 13 years, 2 months, 21 days ago, on 11 April 2011. The company address is 23 High Street High Street, Pewsey, SN9 5AF, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Fawcett

Notification date: 2024-05-07

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2024

Action Date: 07 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-07

Officer name: Simon Patrick Fawcett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075993680005

Charge creation date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075993680004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075993680003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075993680004

Charge creation date: 2020-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075993680003

Charge creation date: 2018-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075993680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075993680001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gordon Hollier

Termination date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Fawcett

Notification date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tim Hollier

Cessation date: 2017-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: 33 Holborn London EC1N 2HT

New address: 23 High Street High Street Pewsey SN9 5AF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075993680001

Charge creation date: 2016-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075993680002

Charge creation date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Hollier Timothy

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-06

Capital : 2,000,000.90 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Patrick Fawcett

Appointment date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Fellows

Termination date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Hulatt

Termination date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ocs Services Limited

Termination date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hollier Timothy

Appointment date: 2016-10-06

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/16

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 29 Sep 2016

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-12-15

Officer name: Ocs Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jun 2016

Action Date: 11 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-04-11

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-15

Officer name: Mr Simon Fawcett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Hulatt

Appointment date: 2015-03-27

Documents

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Fellows

Appointment date: 2015-03-27

Documents

Change registered office address company with date old address new address

Date: 19 Apr 2015

Action Date: 19 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-19

Old address: , Old School 23 High Street, Pewsey, Wiltshire, SN9 5AF

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gordon Hollier

Termination date: 2015-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Fawcett

Termination date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Timothy Gordon Hollier

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Simon Fawcett

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Fawcett

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derringtons Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: , 23 High Street, Pewsey, Wiltshire, SN9 5AF, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Change date: 2013-05-08

Old address: , 25 High Street, Pewsey, Wiltshire, SN9 5AF

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Derringtons Limited

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Simon Fawcett

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2012

Action Date: 25 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-25

Capital : 200,001.0 GBP

Documents

View document PDF

Resolution

Date: 22 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Gordon Hollier

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Feb 2012

Action Date: 25 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-25

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ocs Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: , 53C Dean Street, London, W1D 5BL, United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007482
Status:ACTIVE
Category:Limited Partnership

CLYDESIDE INITIATIVE FOR ARTS LIMITED

100 EASTVALE PLACE,GLASGOW,G3 8QG

Number:SC286669
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EN BROGUE LTD

28 ARDMERE RD,LONDON,SE13 6EL

Number:08582527
Status:ACTIVE
Category:Private Limited Company

FLITCRAFT ECO BUILD LIMITED

102-102 EMPIRE WAY BUSINESS PARK,BURNLEY,BB12 6HH

Number:08948944
Status:LIQUIDATION
Category:Private Limited Company

OASTMILL LIMITED

SUITE 4,SHEFFIELD,S2 4DH

Number:02241262
Status:ACTIVE
Category:Private Limited Company

PS3 SAFEGUARDING LIMITED

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:11268671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source