ALTTECH SALES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
| 24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 03/05/243 May 2024 | Confirmation statement made on 2023-05-31 with no updates |
| 25/12/2325 December 2023 | Registered office address changed from Unit 1+2 Chater Business Estate Pit Lane Ketton Rutland PE9 3SZ to Unit 2 Unit 2 Ketton Business Estate Pit Lane Ketton PE9 3SZ on 2023-12-25 |
| 25/12/2325 December 2023 | Confirmation statement made on 2022-05-31 with no updates |
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
| 21/11/2321 November 2023 | Micro company accounts made up to 2021-05-29 |
| 21/11/2321 November 2023 | Micro company accounts made up to 2022-05-29 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
| 22/09/2022 September 2020 | 29/05/20 UNAUDITED ABRIDGED |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 28/08/2028 August 2020 | 29/05/19 UNAUDITED ABRIDGED |
| 29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
| 31/01/2031 January 2020 | 29/05/18 TOTAL EXEMPTION FULL |
| 11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
| 06/08/186 August 2018 | 29/05/17 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 29/05/1829 May 2018 | Annual accounts for year ending 29 May 2018 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 29/05/1729 May 2017 | Annual accounts for year ending 29 May 2017 |
| 22/05/1722 May 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
| 24/02/1724 February 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
| 03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WOODMAN / 25/04/2016 |
| 03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
| 24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LEWIS HUBBARD |
| 12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM UNIT 1 - 2 KETTON BUSINESS CENTRE PIT LANE KETTON RUTLAND LINCOLNSHIRE PE9 3SZ ENGLAND |
| 28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 9 MULL DRIVE CORBY NORTHAMPTONSHIRE NN17 2GB |
| 14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS HUBBARD / 13/10/2015 |
| 24/06/1524 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/02/1526 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
| 17/06/1417 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/12/132 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080902350001 |
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 10 NANSEN WALK CORBY NN18 9DL ENGLAND |
| 29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS HUBBARD / 29/10/2013 |
| 04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WOODMAN / 31/05/2013 |
| 04/06/134 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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