ALTITUDE GROUP PLC

Company Documents

DateDescription
10/09/2510 September 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

16/07/2516 July 2025 Termination of appointment of Nichole Stella as a director on 2025-07-15

View Document

14/07/2514 July 2025 Termination of appointment of Graham Mark Thomas Feltham as a director on 2025-06-17

View Document

14/07/2514 July 2025 Termination of appointment of Graham Mark Thomas Feltham as a secretary on 2025-06-17

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

28/03/2528 March 2025 Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on 2025-03-28

View Document

11/03/2511 March 2025 Termination of appointment of David Smith as a director on 2025-03-06

View Document

11/03/2511 March 2025 Appointment of Mr Alexander Brennan as a director on 2025-03-06

View Document

28/09/2428 September 2024 Resolutions

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2023-11-02

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2023-07-22

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

11/04/2311 April 2023 Appointment of Almond Cs Limited as a secretary on 2023-04-06

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/08/2212 August 2022 22/07/22 Statement of Capital gbp 283391.32

View Document

08/02/228 February 2022 Appointment of Mr David Smith as a director on 2021-11-24

View Document

04/02/224 February 2022 Termination of appointment of Keith Graeme Edelman as a director on 2021-11-26

View Document

19/10/2119 October 2021 Appointment of Mr Graham Mark Thomas Feltham as a secretary on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Graeme Bernard Couturier as a secretary on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Graeme Bernard Couturier as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mr Graham Mark Thomas Feltham as a director on 2021-10-01

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2031 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 28038471

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 32 EYRE ST 7TH FLOOR, 32 EYRE STREET SHEFFIELD S1 4QZ ENGLAND

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 4 RHODES BUSINESS PARK SILBURN WAY MANCHESTER M24 4NE ENGLAND

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN VARLEY

View Document

22/11/1922 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 277184.71

View Document

22/11/1922 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 275351.10

View Document

24/10/1924 October 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR GELLAN WATT

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 275140.89

View Document

11/02/1911 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 27169971

View Document

08/02/198 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1925 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 240096.63

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR KEITH GRAEME EDELMAN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MS DEBORAH WILKINSON

View Document

31/10/1831 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 218758.53

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1822 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 218447.42

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR GRAEME BERNARD COUTURIER

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY NEIL HORNBY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR GRAEME BERNARD COUTURIER

View Document

26/03/1826 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 213380.768

View Document

22/03/1822 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD SOWERBY

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS NICHOLE STELLA

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR NEIL JAMES HORNBY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANJAY LOBO

View Document

02/08/172 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 26/07/2017

View Document

27/07/1727 July 2017 CESSATION OF MARTIN ROY VARLEY AS A PSC

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR GELLAN WATT

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR SANJAY LOBO

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/177 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 203380.76

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOWERBY

View Document

12/05/1712 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1714 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 185514.10

View Document

06/01/176 January 2017 24/11/16 STATEMENT OF CAPITAL GBP 179513.86

View Document

03/11/163 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 175833.86

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 AUDITOR'S RESIGNATION

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBINSON

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR SHAUN RAYMOND PARKER

View Document

07/09/157 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MS VICTORIA ANN ROBINSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP

View Document

15/09/1415 September 2014 22/07/14 BULK LIST

View Document

07/07/147 July 2014 SECTION 519 CA 2006

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1319 August 2013 22/07/13 BULK LIST

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VARLEY / 01/04/2013

View Document

09/08/139 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR STEPHEN YAPP

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR RICHARD ANTHONY SOWERBY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN COOKE

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY SOWERBY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID DANNHAUSER

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 171633.86

View Document

08/10/128 October 2012 13/09/12 STATEMENT OF CAPITAL GBP 171536.26

View Document

15/08/1215 August 2012 22/07/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 01/12/11 STATEMENT OF CAPITAL GBP 170999.46

View Document

18/06/1218 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR DAVID STEPHEN DANNHAUSER

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

31/08/1131 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY FIELDER

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, 2-4 COBB HOUSE OYSTER LANE, BYFLEET, SURREY, KT14 7HQ

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BLUMFIELD

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANHAUSER / 09/05/2011

View Document

23/05/1123 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR DAVID DANHAUSER

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 168093.920

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MRS VIVIENNE MARGARET BLUMFIELD

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VARLEY / 01/07/2010

View Document

30/07/1030 July 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TERENCE WILLIS / 01/07/2010

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR DAVID ROBERT SMITH

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY BARRY FIELDER

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SYKES

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR DAVID ROBERT SMITH

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SLATER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, C/O DOWLIS CORPORATE SOLUTIONS, COBB HOUSE, 2-4 OYSTER LANE, BYFLEET, SURREY, KT14 7HQ

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 AUDITOR'S RESIGNATION

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR BARRY WILLIAM FIELDER

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED TIMOTHY JAMES SYKES

View Document

13/06/0813 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0813 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0813 June 2008 RESOLUTIONS PASSED/APPOINTMENTS OF DIRECTORS 05/06/2008

View Document

13/06/0813 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0813 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED DOWLIS CORPORATE SOLUTIONS PLC CERTIFICATE ISSUED ON 11/06/08

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 COMPANY BUSINESS 31/05/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: COBB HOUSE, 2-4 OYSTER LANE, BYFLEET, SURREY, KT14 7HQ

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: C/O DOWLIS CORPORATE SOLUTIONS, LIMITED CANADA ROAD, BYFLEET, SURREY KT14 7HQ

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0626 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 AUDITORS' STATEMENT

View Document

29/09/0529 September 2005 BALANCE SHEET

View Document

29/09/0529 September 2005 AUDITORS' REPORT

View Document

29/09/0529 September 2005 REREG PRI-PLC 15/09/05

View Document

29/09/0529 September 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0529 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0529 September 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED DOWLIS CORPORATE SOLUTIONS (HOLD INGS) LIMITED CERTIFICATE ISSUED ON 28/09/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/09/0526 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0526 September 2005 SUB DIV 0.4P 15/09/05

View Document

26/09/0526 September 2005 S-DIV 15/09/05

View Document

26/09/0526 September 2005 NC DEC ALREADY ADJUSTED 15/09/05

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 £ NC 1000/1000000 28/09/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 MEMORANDUM OF ASSOCIATION

View Document

31/03/0531 March 2005 ARTICLES OF ASSOCIATION

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED DOWLIS CORPORATE SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 27/09/04

View Document

10/09/0410 September 2004 COMPANY NAME CHANGED 250 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 10/09/04

View Document

30/07/0430 July 2004 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