-
ATLAS COMMUNICATIONS (NI) LIMITED - 107 Huntly Road, Banbridge, BT32 3UR, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI058005
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 107 Huntly Road
- Banbridge
- BT32 3UR
- Northern Ireland 107 Huntly Road, Banbridge, BT32 3UR, Northern Ireland UK
Management
- Managing Directors
- MAHON, Sean
- KELLY, Maeve
- KELLY, Richard Patrick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-01-30
- Age Of Company 2006-01-30 18 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- -
- Caplu Limited
- Ethanm Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MORRISTON LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-01-30
- Annual Return
- Due Date: 2023-04-13
- Last Date: 2022-03-30
-
ATLAS COMMUNICATIONS (NI) LIMITED Company Description
- ATLAS COMMUNICATIONS (NI) LIMITED is a ltd registered in United Kingdom with the Company reg no NI058005. Its current trading status is "live". It was registered 2006-01-30. It was previously called MORRISTON LIMITED. It has declared SIC or NACE codes as "61900". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-30.It can be contacted at 107 Huntly Road .
Get ATLAS COMMUNICATIONS (NI) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atlas Communications (Ni) Limited - 107 Huntly Road, Banbridge, BT32 3UR, Northern Ireland, United Kingdom
- 2006-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATLAS COMMUNICATIONS (NI) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-03) - AA
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-02-18) - AP01
-
appoint-person-director-company-with-name-date (2021-04-22) - AP01
-
mortgage-satisfy-charge-full (2021-05-06) - MR04
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-18) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-11-28) - AA
-
notification-of-a-person-with-significant-control (2020-03-30) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-30) - PSC07
-
mortgage-satisfy-charge-full (2020-02-24) - MR04
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
-
confirmation-statement-with-updates (2020-03-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-22) - MR01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-15) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-12) - AD01
-
termination-secretary-company-with-name-termination-date (2019-09-12) - TM02
-
termination-director-company-with-name-termination-date (2019-09-12) - TM01
-
appoint-person-director-company-with-name-date (2019-09-12) - AP01
-
confirmation-statement-with-no-updates (2019-01-30) - CS01
-
change-person-director-company-with-change-date (2019-01-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
change-person-director-company-with-change-date (2018-01-04) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
-
appoint-person-secretary-company-with-name (2014-01-30) - AP03
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-12) - MR01
-
termination-secretary-company-with-name (2013-11-29) - TM02
-
termination-director-company-with-name (2013-11-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-02) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2009-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
legacy (2009-05-19) - 295(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-11) - 296(NI)
-
legacy (2008-06-18) - AC(NI)
-
legacy (2008-02-10) - 296(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-08) - AC(NI)
-
legacy (2007-01-22) - 371S(NI)
keyboard_arrow_right 2006
-
particulars-of-a-mortgage-charge (2006-04-25) - 402R(NI)
-
legacy (2006-06-15) - 233(NI)
-
legacy (2006-05-24) - 98-2(NI)
-
legacy (2006-05-24) - UDM+A(NI)
-
legacy (2006-05-16) - CNR-D(NI)
-
legacy (2006-04-01) - 296(NI)
-
legacy (2006-04-01) - UDM+A(NI)
-
resolution (2006-03-31) - RESOLUTIONS
-
incorporation-company (2006-01-30) - NEWINC
-
legacy (2006-05-16) - CERTC(NI)
-
legacy (2006-04-01) - 295(NI)
-
particulars-of-a-mortgage-charge (2006-04-25) - 402(NI)