ALTITUDE SYSTEMS LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

11/12/2311 December 2023 Termination of appointment of Nikki Owen as a secretary on 2023-12-01

View Document

11/12/2311 December 2023 Termination of appointment of Nikki Owen as a director on 2023-12-01

View Document

11/12/2311 December 2023 Cessation of Nikki Owen as a person with significant control on 2023-12-01

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

20/07/2320 July 2023 Change of details for Mr Deri Llewellyn-Davies as a person with significant control on 2023-05-04

View Document

20/07/2320 July 2023 Cessation of Ian David Mitchell as a person with significant control on 2023-05-04

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

19/08/2019 August 2020 COMPANY NAME CHANGED DIAMOND LIFE GLOBAL LTD CERTIFICATE ISSUED ON 19/08/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM LOWER TUMP FARMHOUSE TUMP LANE EAST BACH ENGLISH BICKNOR GL16 7EU UNITED KINGDOM

View Document

12/08/2012 August 2020 CESSATION OF ANDREA PENNINGTON AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MITCHELL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA PENNINGTON

View Document

12/08/2012 August 2020 Registered office address changed from , Lower Tump Farmhouse Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom to Lodge Farmhouse Station Road Raglan Usk NP15 2ER on 2020-08-12

View Document

03/07/193 July 2019 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