ALTIUS TECHNICAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/12/2327 December 2023 Registration of charge 095110350003, created on 2023-12-21

View Document

18/12/2318 December 2023 Satisfaction of charge 095110350002 in full

View Document

07/11/237 November 2023 Registered office address changed from Unit B Balbir House Office Suite 4, First Floor Offices Vishkarma Park, Norton Green Road Stevenage Herts SG1 2LP England to 1-4 Marymead Workshops Willows Links Stevenage SG2 8AB on 2023-11-07

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Cessation of Vincent Mark Hann as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mr Rhys Anthony Morosco as a person with significant control on 2023-09-19

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Termination of appointment of Vince Hann as a director on 2023-05-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

16/12/2216 December 2022 Registered office address changed from 16 Knap Close Letchworth Garden City SG6 1AQ England to Unit B Balbir House Office Suite 4, First Floor Offices Vishkarma Park, Norton Green Road Stevenage Herts SG1 2LP on 2022-12-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 3 WOOD DRIVE STEVENAGE HERTFORDSHIRE SG2 8PA UNITED KINGDOM

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110350001

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095110350002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR VINCENT MARK HANN / 20/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS ANTHONY MOROSCO

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR RHYS ANTHONY MOROSCO

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR VINCENT MARK HANN / 20/07/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/03/1624 March 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095110350001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/03/1526 March 2015 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