ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Termination of appointment of Michael John Appleby as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of James Robert Lashmar as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Catherine Margaret Beazley as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Matthew Robert James Carroll as a director on 2023-08-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Termination of appointment of Christopher Wood as a director on 2021-12-31

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KANE

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MS CLAIRE ELIZABETH BANKS

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK JOSEPH

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN KANE

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MS CLAIRE ELIZABETH BANKS

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ZITRON

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANKLYN DOUGLAS / 24/06/2015

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 1039

View Document

19/05/1519 May 2015 SECOND FILING FOR FORM SH01

View Document

28/03/1528 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 936

View Document

29/12/1429 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 5TH FLOOR 57A GREAT SUFFOLK STREET LONDON SE1 0BB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/12/128 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 936

View Document

18/05/1118 May 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

19/04/1119 April 2011 ADOPT ARTICLES 31/03/2011

View Document

07/04/117 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 920

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR STEVE FRANKLYN DOUGLAS

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER WOOD

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR JEFF CURTIS ZITRON

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR DEREK MAURICE JOSEPH

View Document

13/03/1113 March 2011 SECRETARY APPOINTED MS SUSAN MARGARET KANE

View Document

13/03/1113 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 620

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COWLEY

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON

View Document

13/03/1113 March 2011 DIRECTOR APPOINTED DR FIONA MAY UNDERWOOD

View Document

13/03/1113 March 2011 DIRECTOR APPOINTED MS SUSAN MARGARET KANE

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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