ALTEGRA INTEGRATED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Steven Jon Petford as a director on 2025-07-25

View Document

14/08/2514 August 2025 NewTermination of appointment of Steven Jon Petford as a secretary on 2025-07-25

View Document

21/03/2521 March 2025 Appointment of Mr Michael Andrew Burns as a director on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Richard John Foxley as a director on 2025-02-28

View Document

18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Director's details changed for Mr Steven Jon Petford on 2020-12-04

View Document

05/02/245 February 2024 Appointment of Richard John Foxley as a director on 2024-01-15

View Document

05/02/245 February 2024 Termination of appointment of Wayne Anthony Coward as a director on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Current accounting period extended from 2023-10-30 to 2023-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

04/09/234 September 2023 Termination of appointment of Mark Richard Burridge as a director on 2023-08-21

View Document

31/07/2331 July 2023 Registration of charge 028537650011, created on 2023-07-25

View Document

28/07/2328 July 2023 Full accounts made up to 2022-10-30

View Document

15/05/2315 May 2023 Termination of appointment of Ian Robert Mark Mcmurray as a director on 2023-05-09

View Document

06/12/226 December 2022 Termination of appointment of Christopher Dunstan Exley as a director on 2022-12-06

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

17/02/2217 February 2022 Appointment of Mr Ian Robert Mark Mcmurray as a director on 2022-02-01

View Document

07/12/217 December 2021 Termination of appointment of Michael Paul Davenport as a director on 2021-11-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Full accounts made up to 2020-10-31

View Document

19/10/2119 October 2021 Director's details changed for Mr Glen Anthony Logan on 2021-10-01

View Document

18/10/2118 October 2021 Appointment of Mr Glen Anthony Logan as a director on 2021-10-01

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOCK

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN PETFORD / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PETFORD / 15/03/2018

View Document

15/03/1815 March 2018 CURRSHO FROM 28/02/2019 TO 31/10/2018

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/02/1814 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1814 February 2018 ADOPT ARTICLES 25/01/2018

View Document

08/02/188 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028537650010

View Document

29/01/1829 January 2018 CESSATION OF ANDREW DOUGLAS WHITEHOUSE AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTALL HOLDINGS LIMITED

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM LOPEN HEAD BUSINESS PARK LOPEN HEAD SOUTH PETHERTON SOMERSET TA13 5JH

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANE GREGORY

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY JANE GREGORY

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITEHOUSE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHOUSE

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEVEN JOHN PETFORD

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEPHEN POTTER

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR SIMON WILLIAM CLARKE

View Document

26/01/1826 January 2018 SECRETARY APPOINTED MR STEVEN JOHN PETFORD

View Document

19/01/1819 January 2018 15/09/05 FULL LIST AMEND

View Document

19/01/1819 January 2018 15/09/06 FULL LIST AMEND

View Document

19/01/1819 January 2018 15/09/07 FULL LIST AMEND

View Document

19/01/1819 January 2018 15/09/08 FULL LIST AMEND

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COWIE

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028537650009

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028537650009

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EXLEY

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

29/10/1529 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/10/1427 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM, NEW ROAD, SEAVINGTON, ILMINSTER, SOMERSET, TA19 0QQ

View Document

20/09/1320 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR IAN JOHN ROBERTS

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR PAUL SCHOCK

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

28/10/1128 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE GREGORY / 01/09/2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE GREGORY / 01/09/2011

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

29/10/1029 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE GREGORY / 14/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNSTAN EXLEY / 14/09/2010

View Document

25/06/1025 June 2010 PURCHASE 1.32 ACRES OF LAND 21/06/2010

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/05/1011 May 2010 08/09/08 STATEMENT OF CAPITAL GBP 50002

View Document

09/03/109 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 50002

View Document

25/02/1025 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

26/10/0926 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVE PEARCE

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/028 March 2002 NC INC ALREADY ADJUSTED 20/09/01

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/11/0122 November 2001 £ NC 1000/50000 20/09/

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 20/09/01

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: UNIT 8 GREAT WESTERN ROAD, MARTOCK, SOMERSET TA12 6HB

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 5 PARK GARDENS, YEOVIL, SOMERSET, BA20 1DW

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/10/943 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/02/9425 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED FINDBATCH LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

15/09/9315 September 1993 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