ALTIA-ABM GROUP LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

09/07/259 July 2025 NewRegistration of charge 109310970006, created on 2025-07-07

View Document

24/04/2524 April 2025 Registration of charge 109310970005, created on 2025-04-23

View Document

26/03/2526 March 2025 Appointment of Mr Allan Dunn as a director on 2025-03-01

View Document

21/03/2521 March 2025 Satisfaction of charge 109310970003 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 109310970002 in full

View Document

21/03/2521 March 2025 Satisfaction of charge 109310970004 in full

View Document

13/03/2513 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

13/03/2513 March 2025 Termination of appointment of Lauren Katherine Stewart Patterson as a director on 2025-02-28

View Document

13/11/2413 November 2024 Micro company accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Mr Robert John Sinclair on 2024-07-16

View Document

11/04/2411 April 2024 Registered office address changed from Altia-Abm Nottingham Science & Technology Park Nottingham NG7 2RL England to 12 Castlebridge Office Village Kirtley Drive Nottingham Nottinghamshire NG7 1LD on 2024-04-11

View Document

29/01/2429 January 2024 Appointment of Ms Lauren Katherine Stewart Patterson as a director on 2024-01-24

View Document

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

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Registration of charge 109310970003, created on 2021-11-16

View Document

24/11/2124 November 2021 Resolutions

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 26/02/2020

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109310970001

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTIA SOLUTIONS LIMITED

View Document

13/11/1813 November 2018 CESSATION OF JOHN BOYLE AS A PSC

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

19/12/1719 December 2017 CESSATION OF ANDERSON STRATHERN NOMINEES LIMITED AS A PSC

View Document

19/12/1719 December 2017 24/08/17 STATEMENT OF CAPITAL GBP 409.66

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BOYLE

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR RODNEY ALISTER ORR

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR JOHN BOYLE

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR IAN MICHAEL WATSON

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED ANDSTRAT (NO. 419) LIMITED CERTIFICATE ISSUED ON 10/10/17

View Document

09/10/179 October 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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