CHANDOS ALTOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Director's details changed for Mrs Ruth Helen Peck on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Wendy Lomax as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Registered office address changed from Engineers Cottage Shady Lane Bamber Bridge Preston Lancashire PR5 6AU England to Tower Grange, 2 Grange Lane Formby Liverpool L37 7BR on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Gary Peter Rafferty as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Director's details changed for Mr Stephen Ronald Lomax on 2024-10-29

View Document

31/10/2431 October 2024 Director's details changed for Mrs Wendy Lomax on 2024-10-29

View Document

31/10/2431 October 2024 Director's details changed for Mr Steven James Peck on 2024-10-29

View Document

31/10/2431 October 2024 Director's details changed for Mr Gary Peter Rafferty on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Ruth Helen Peck as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Peck Altos Ltd as a person with significant control on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-07-31

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RAFFERTY

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LOMAX

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH PECK

View Document

28/11/1928 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2019

View Document

19/11/1919 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 1252117

View Document

19/11/1919 November 2019 SOLVENCY STATEMENT DATED 31/10/19

View Document

19/11/1919 November 2019 REDUCE ISSUED CAPITAL 31/10/2019

View Document

26/09/1926 September 2019 ADOPT ARTICLES 01/09/2019

View Document

11/09/1911 September 2019 NOTIFICATION OF PSC STATEMENT ON 31/07/2019

View Document

05/09/195 September 2019 CESSATION OF GARY PETER RAFFERTY AS A PSC

View Document

05/09/195 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 1669489

View Document

18/07/1918 July 2019 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