ALTITUDE SELECT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Administrator's progress report

View Document

30/09/2430 September 2024 Administrator's progress report

View Document

28/08/2428 August 2024 Notice of extension of period of Administration

View Document

21/03/2421 March 2024 Administrator's progress report

View Document

14/02/2414 February 2024 Notice of appointment of a replacement or additional administrator

View Document

14/02/2414 February 2024 Notice of appointment of a replacement or additional administrator

View Document

02/02/242 February 2024 Notice of appointment of a replacement or additional administrator

View Document

02/02/242 February 2024 Notice of order removing administrator from office

View Document

02/02/242 February 2024 Notice of appointment of a replacement or additional administrator

View Document

21/09/2321 September 2023 Administrator's progress report

View Document

22/08/2322 August 2023 Notice of extension of period of Administration

View Document

24/03/2324 March 2023 Administrator's progress report

View Document

20/09/2220 September 2022 Administrator's progress report

View Document

16/05/2216 May 2022 Notice of extension of period of Administration

View Document

08/01/228 January 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

01/10/211 October 2021 Notice of deemed approval of proposals

View Document

20/04/2020 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES ASPDEN / 25/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ANNE ASPDEN / 25/10/2019

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY ANNE SAHINER / 28/10/2011

View Document

08/11/138 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 3 GEORGE STREET GREAT YARMOUTH NORFOLK NR30 1HR

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED RECRUITMENT FOR ENERGY LTD CERTIFICATE ISSUED ON 30/11/11

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 1B CANNERBY LANE NORWICH NORFOLK NR7 8NQ ENGLAND

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/102 November 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