ALTITUDE SOFTWARE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2022-10-31

View Document

03/11/223 November 2022 Accounts for a small company made up to 2021-10-31

View Document

04/04/224 April 2022 Appointment of Robert Medved as a director on 2022-03-15

View Document

04/04/224 April 2022 Appointment of Ian Richard Cornes as a secretary on 2022-03-15

View Document

04/04/224 April 2022 Termination of appointment of Douglas Craig Bryson as a secretary on 2022-03-15

View Document

04/04/224 April 2022 Termination of appointment of Stephen Sadler as a director on 2022-03-15

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

24/12/1424 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ADOPT ARTICLES 30/06/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED ALFREDO REDONDO IGLESIAS

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED OSCAR DEL POZO MENOR

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENT DETOURNAY

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR RODRIGO DE SOARES PRAZENES

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLASTON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED LAURENT DETOURNAY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED RODRIGO DE SOARES PRAZENES

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK IAN ROBINS / 27/09/2010

View Document

10/11/1010 November 2010 31/08/07 FULL LIST AMEND

View Document

10/11/1010 November 2010 31/08/09 FULL LIST AMEND

View Document

10/11/1010 November 2010 31/08/08 FULL LIST AMEND

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLASTON / 31/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK IAN ROBINS / 31/08/2010

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/10/096 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/02/0416 February 2004 AUDITOR'S RESIGNATION

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/09/028 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED EASYPHONE LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

31/08/9931 August 1999 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