ATOM SERVICES - History of Changes


DateDescription
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