ALTAIR SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-03-29

View Document

08/03/248 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/07/2321 July 2023 Change of details for Mr Jason Woolley as a person with significant control on 2023-07-18

View Document

21/07/2321 July 2023 Appointment of Mrs Zeineth Ali as a director on 2023-07-18

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

21/07/2321 July 2023 Notification of Zeineth Ali as a person with significant control on 2023-07-18

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BEETHAM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CESSATION OF GARY FREDERICK BEETHAM AS A PSC

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 4 CROSSMOOR CRESCENT ROMILEY CHESHIRE SK6 4AG

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WOOLLEY

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WOOLLEY / 01/03/2014

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON WOOLLEY / 01/03/2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

18/06/1318 June 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

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON WOOLLEY / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK BEETHAM / 20/11/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED ON-THE-EDGE ESTATES LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/11/0220 November 2002 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