ALTIUS TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-19 with no updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 27/12/2327 December 2023 | Registration of charge 095110350003, created on 2023-12-21 |
| 18/12/2318 December 2023 | Satisfaction of charge 095110350002 in full |
| 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 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-19 with updates |
| 19/09/2319 September 2023 | Change of details for Mr Rhys Anthony Morosco as a person with significant control on 2023-09-19 |
| 19/09/2319 September 2023 | Cessation of Vincent Mark Hann as a person with significant control on 2023-09-19 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 02/06/232 June 2023 | Termination of appointment of Vince Hann as a director on 2023-05-31 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 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 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 3 WOOD DRIVE STEVENAGE HERTFORDSHIRE SG2 8PA UNITED KINGDOM |
| 24/01/1924 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095110350001 |
| 23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095110350002 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR VINCENT MARK HANN / 20/07/2017 |
| 20/07/1720 July 2017 | DIRECTOR APPOINTED MR RHYS ANTHONY MOROSCO |
| 20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR VINCENT MARK HANN / 20/07/2017 |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS ANTHONY MOROSCO |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/04/1614 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 29/03/1629 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 24/03/1624 March 2016 | PREVSHO FROM 31/03/2016 TO 31/10/2015 |
| 16/12/1516 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095110350001 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/03/1526 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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