ALTUS BUSINESS CONSULTING LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewMicro company accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
04/01/234 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
27/01/1627 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056328850003

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
06/01/156 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts


10/02/1410 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056328850002

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 1 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LT UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 PREVSHO FROM 30/11/2011 TO 31/07/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 193 MOUNT PLEASANT KINGSWINFORD WEST MIDLANDS DY6 9SP

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1131 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON ASHMORE

View Document

17/12/1017 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/01/1026 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN ASHMORE / 23/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ASHMORE / 23/11/2009

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/11/0523 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company