Date | Description |
2025-01-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2024:LIQ. CASE NO.1 |
2024-03-18 |
delete office_emails lo..@atom-services.co.uk |
2024-03-18 |
insert general_emails in..@atom-services.co.uk |
2024-03-18 |
delete address 100 Avebury Boulevard, Milton Keynes. MK9 1FH |
2024-03-18 |
delete address Burford Rd, Shipton-under-Wychwood, Chipping Norton OX7 6DW, UK |
2024-03-18 |
delete address Hollow Ln, Burton upon Trent, Burton-on-Trent DE15 0DR, UK |
2024-03-18 |
delete alias Atom Services Recruitment Agency |
2024-03-18 |
delete alias Atom Services Support |
2024-03-18 |
delete email lo..@atom-services.co.uk |
2024-03-18 |
delete industry_tag faceted resourcing |
2024-03-18 |
delete phone 01174631080 |
2024-03-18 |
delete phone 01213870180 |
2024-03-18 |
delete phone 01514531808 |
2024-03-18 |
delete phone 01615244428 |
2024-03-18 |
delete phone 0190 873 8290 |
2024-03-18 |
delete phone 0203 137 2641 |
2024-03-18 |
delete source_ip 69.48.153.225 |
2024-03-18 |
insert email in..@atom-services.co.uk |
2024-03-18 |
insert industry_tag facilities management |
2024-03-18 |
insert source_ip 172.67.144.53 |
2024-03-18 |
insert source_ip 104.21.57.86 |
2023-12-06 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2023:LIQ. CASE NO.1 |
2023-08-30 |
delete address Area Estates Manager at E10 5QH
London E10 5QH, UK |
2023-08-30 |
delete address Cleaning Manager at IP1 5AQ
Ipswich IP1 5AQ, UK |
2023-08-30 |
delete address Cleaning Manager at IP7 6LB
Hadleigh, Ipswich IP7 6LB, UK |
2023-08-30 |
delete address Contract Full Time
London E10 5QH, UK |
2023-08-30 |
delete address Full Time
Dereham NR19 1DF, UK |
2023-08-30 |
delete address Full Time
Fakenham NR21 8SW, UK |
2023-08-30 |
delete address Full Time
Hadleigh, Ipswich IP7 6LB, UK |
2023-08-30 |
delete address Full Time
Ipswich IP1 5AQ, UK |
2023-08-30 |
delete address Full Time
London E14 2BG, UK |
2023-08-30 |
delete address High St, Guildford GU1 3ES, UK |
2023-08-30 |
delete address High St, Ramsbury, Marlborough SN8 2PB, UK |
2023-08-30 |
delete address Nursery Manager at GL20 8DS
Ashchurch Rd, Tewkesbury GL20, UK |
2023-08-30 |
delete address Project Manager - Mechanical & Electrical (Project) at E14 2BG
London E14 2BG, UK |
2023-08-30 |
delete address Senior Nursery Room Manager at SN8 2PB
High St |
2023-08-30 |
delete address Terms of Use
Recent Jobs
Supervisor at NR21 8SW
Fakenham NR21 8SW, UK |
2023-08-30 |
delete source_ip 162.249.4.118 |
2023-08-30 |
insert address Burford Rd, Shipton-under-Wychwood, Chipping Norton OX7 6DW, UK |
2023-08-30 |
insert address Hollow Ln, Burton upon Trent, Burton-on-Trent DE15 0DR, UK |
2023-08-30 |
insert source_ip 69.48.153.225 |
2023-06-26 |
delete address MOBILE ESTATE OFFICER - Cleaner (Grade 1C) at Sutton SM1 4LE |
2023-06-26 |
delete address West Hall, Parvis Rd, West Byfleet KT14 6EY, UK |
2023-06-26 |
insert address Area Estates Manager at E10 5QH
London E10 5QH, UK |
2023-06-26 |
insert address Cleaning Manager at IP1 5AQ
Ipswich IP1 5AQ, UK |
2023-06-26 |
insert address Cleaning Manager at IP7 6LB
Hadleigh, Ipswich IP7 6LB, UK |
2023-06-26 |
insert address Contract Full Time
London E10 5QH, UK |
2023-06-26 |
insert address Full Time
Dereham NR19 1DF, UK |
2023-06-26 |
insert address Full Time
Fakenham NR21 8SW, UK |
2023-06-26 |
insert address Full Time
Hadleigh, Ipswich IP7 6LB, UK |
2023-06-26 |
insert address Full Time
Ipswich IP1 5AQ, UK |
2023-06-26 |
insert address Full Time
London E14 2BG, UK |
2023-06-26 |
insert address High St, Guildford GU1 3ES, UK |
2023-06-26 |
insert address High St, Ramsbury, Marlborough SN8 2PB, UK |
2023-06-26 |
insert address Nursery Manager at GL20 8DS
Ashchurch Rd, Tewkesbury GL20, UK |
2023-06-26 |
insert address Project Manager - Mechanical & Electrical (Project) at E14 2BG
London E14 2BG, UK |
2023-06-26 |
insert address Senior Nursery Room Manager at SN8 2PB
High St |
2023-06-26 |
insert address Terms of Use
Recent Jobs
Supervisor at NR21 8SW
Fakenham NR21 8SW, UK |
2023-06-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-06-19 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00006578 |
2023-05-26 |
delete general_emails in..@atom-services.co.uk |
2023-05-26 |
delete address 100 Avebury Boulevard
Milton Keynes.
Buckinghamshire. MK9 1FH |
2023-05-26 |
delete email in..@atom-services.co.uk |
2023-05-26 |
delete email mh@atom-services.co.uk |
2023-05-26 |
delete phone 0207 182 2491 |
2023-05-26 |
delete source_ip 35.214.100.244 |
2023-05-26 |
insert alias Atom Services Support |
2023-05-26 |
insert industry_tag faceted resourcing |
2023-05-26 |
insert phone 0190 873 8290 |
2023-05-26 |
insert source_ip 162.249.4.118 |
2023-01-31 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2022:LIQ. CASE NO.1 |
2022-05-27 |
delete contact_pages_linkeddomain atomtraining.co.uk |
2022-05-27 |
delete contact_pages_linkeddomain vogate.com |
2022-05-27 |
delete source_ip 162.159.138.85 |
2022-05-27 |
delete source_ip 162.159.137.85 |
2022-05-27 |
delete terms_pages_linkeddomain atomtraining.co.uk |
2022-05-27 |
delete terms_pages_linkeddomain vogate.com |
2022-05-27 |
insert source_ip 35.214.100.244 |
2022-03-25 |
delete source_ip 172.67.163.138 |
2022-03-25 |
delete source_ip 104.21.42.163 |
2022-03-25 |
insert source_ip 162.159.138.85 |
2022-03-25 |
insert source_ip 162.159.137.85 |
2021-12-23 |
delete index_pages_linkeddomain atomtraining.co.uk |
2021-12-23 |
delete index_pages_linkeddomain vogate.com |
2021-12-16 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2021:LIQ. CASE NO.1 |
2021-01-22 |
delete source_ip 35.214.161.92 |
2021-01-22 |
insert index_pages_linkeddomain vogate.com |
2021-01-22 |
insert source_ip 172.67.163.138 |
2021-01-22 |
insert source_ip 104.21.42.163 |
2021-01-22 |
insert terms_pages_linkeddomain vogate.com |
2021-01-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2020:LIQ. CASE NO.1 |
2020-06-19 |
delete alias Atom Services Ltd |
2020-04-19 |
delete source_ip 107.6.171.12 |
2020-04-19 |
insert source_ip 35.214.161.92 |
2020-01-11 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2020-01-11 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2020-01-07 |
insert company_previous_name ATOM SERVICES LIMITED |
2020-01-07 |
update name ATOM SERVICES LIMITED => ATOM TRAINING AND RECRUITMENT LIMITED |
2019-12-16 |
update statutory_documents COMPANY NAME CHANGED ATOM SERVICES LIMITED
CERTIFICATE ISSUED ON 16/12/19 |
2019-12-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-12-07 |
delete address THE CLOCKHOUSE BUILDING EAST STREET BARKING ESSEX ENGLAND IG11 8EQ |
2019-12-07 |
insert address HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY |
2019-12-07 |
update company_status Active => Liquidation |
2019-12-07 |
update registered_address |
2019-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM
THE CLOCKHOUSE BUILDING EAST STREET
BARKING
ESSEX
IG11 8EQ
ENGLAND |
2019-11-23 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-11-23 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2019-11-23 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-09-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-08-12 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-08-14 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete sic_code 81100 - Combined facilities support activities |
2018-04-07 |
insert sic_code 85590 - Other education n.e.c. |
2018-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CHUKWUJINDU KWUSHUE |
2018-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
2018-02-12 |
delete source_ip 64.34.75.143 |
2018-02-12 |
insert source_ip 107.6.171.12 |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-09-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-08-14 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-09 |
update robots_txt_status www.atom-services.co.uk: 404 => 200 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-11-15 |
delete source_ip 69.90.160.150 |
2016-11-15 |
insert source_ip 64.34.75.143 |
2016-10-07 |
delete address THIRD FLOOR THE CLOCKHOUSE BUILDING EAST STREET BARKING ESSEX UNITED KINGDOM IG11 8EY |
2016-10-07 |
insert address THE CLOCKHOUSE BUILDING EAST STREET BARKING ESSEX ENGLAND IG11 8EQ |
2016-10-07 |
update registered_address |
2016-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
THIRD FLOOR THE CLOCKHOUSE BUILDING
EAST STREET
BARKING
ESSEX
IG11 8EY
UNITED KINGDOM |
2016-09-08 |
update website_status OK => FlippedRobots |
2016-09-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-09-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-08-04 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-05-01 |
delete source_ip 69.90.161.140 |
2016-05-01 |
insert source_ip 69.90.160.150 |
2016-03-07 |
delete address 408 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD |
2016-03-07 |
insert address THIRD FLOOR THE CLOCKHOUSE BUILDING EAST STREET BARKING ESSEX UNITED KINGDOM IG11 8EY |
2016-03-07 |
insert sic_code 42120 - Construction of railways and underground railways |
2016-03-07 |
update registered_address |
2016-03-07 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-07 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-03-04 |
delete address 408 Trocoll House
Wakering Road
Barking, Essex
IG11 8PD |
2016-03-04 |
insert address Third Floor,
The Clockhouse,
East Street,
Barking, Essex
IG11 8EY |
2016-03-04 |
update primary_contact 408 Trocoll House
Wakering Road
Barking, Essex
IG11 8PD => Third Floor,
The Clockhouse,
East Street,
Barking, Essex
IG11 8EY |
2016-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
408 TROCOLL HOUSE
WAKERING ROAD
BARKING
ESSEX
IG11 8PD |
2016-02-26 |
update statutory_documents 01/02/16 FULL LIST |
2016-01-06 |
delete industry_tag recruitment |
2015-09-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-08-05 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-04-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-03-15 |
update statutory_documents 01/02/15 FULL LIST |
2014-10-14 |
update statutory_documents DIRECTOR APPOINTED MR HENRY CHUKWUJINDU KWUSHUE |
2014-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAOLUWA OTEGBOLA |
2014-09-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY KWUSHUE |
2014-08-28 |
update statutory_documents DIRECTOR APPOINTED MR OLAOLUWA STEPHAN OTEGBOLA |
2014-08-06 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-18 |
insert index_pages_linkeddomain facebook.com |
2014-02-18 |
insert index_pages_linkeddomain linkedin.com |
2014-02-18 |
insert index_pages_linkeddomain twitter.com |
2014-02-04 |
update statutory_documents 01/02/14 FULL LIST |
2014-01-21 |
update robots_txt_status www.atom-services.co.uk: 200 => 404 |
2013-12-19 |
update statutory_documents DIRECTOR APPOINTED MR HENRY CHUKWUJINDU KWUSHUE |
2013-12-19 |
update statutory_documents SECRETARY APPOINTED MR HENRY CHUKWUJINDU KWUSHUE |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAOLUWA OTEGBOLA |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLAOLUWA OTEGBOLA |
2013-09-06 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-08-05 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 41201 - Construction of commercial buildings |
2013-06-25 |
update returns_last_madeup_date 2012-07-28 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-08-25 => 2014-03-01 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
delete sic_code 7470 - Other cleaning activities |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-22 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-22 |
insert sic_code 81210 - General cleaning of buildings |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-02-02 |
update statutory_documents 01/02/13 FULL LIST |
2013-01-28 |
update statutory_documents DIRECTOR APPOINTED MR OLAOLUWA STEPHEN OTEGBOLA |
2013-01-28 |
update statutory_documents SECRETARY APPOINTED MR OLAOLUWA STEPHEN OTEGBOLA |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA KWUSHUE |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIETTA KWUSHUE |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY KWUSHUE |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENRY KWUSHUE |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-09-11 |
update statutory_documents 28/07/12 FULL LIST |
2012-09-05 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents DIRECTOR APPOINTED MISS HENRIETTA ATINUKE KWUSHUE |
2012-06-12 |
update statutory_documents DIRECTOR APPOINTED MRS CECILIA KWUSHUE |
2011-08-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents 28/07/11 FULL LIST |
2010-10-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 28/07/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHUKWUJINDU KWUSHUE / 08/03/2010 |
2010-03-31 |
update statutory_documents 27/07/09 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
CLAYTON HOUSE 59
PICCADILLY
MANCHESTER
M1 2AQ |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHUKWUJINDU KWUSHUE / 08/03/2010 |
2010-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HENRY CHUKWUJINDU KWUSHUE / 08/03/2010 |
2009-10-15 |
update statutory_documents 28/07/09 FULL LIST |
2009-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
SUITE 305 TROCOLL HOUSE
WAKERING ROAD
BARKING
ESSEX
IG11 8PD
UNITED KINGDOM |
2009-03-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY KWUSHUE / 06/03/2009 |
2009-02-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAFAYA AKINADE |
2009-02-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY KWUSHUE / 01/01/2009 |
2008-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |