ALTAIR ENGINEERING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Imperial House Holly Walk Royal Leamington Spa Warwickshire CV32 4JG to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2025-08-01

View Document

01/08/251 August 2025 NewRegister(s) moved to registered office address Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF

View Document

26/06/2526 June 2025 Register inspection address has been changed to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF

View Document

20/06/2520 June 2025 Termination of appointment of Royston Delwyn Jones as a director on 2025-06-20

View Document

20/06/2520 June 2025 Termination of appointment of Raoul Kumar Maitra as a director on 2025-06-18

View Document

20/06/2520 June 2025 Termination of appointment of Jamie Alexander Buchanan as a director on 2025-06-20

View Document

20/06/2520 June 2025 Termination of appointment of Virginia Luci Jones as a secretary on 2025-06-18

View Document

11/06/2511 June 2025 Cessation of Altair Engineering Inc as a person with significant control on 2025-03-26

View Document

11/06/2511 June 2025 Notification of Siemens Aktiengesellschaft as a person with significant control on 2025-03-26

View Document

02/06/252 June 2025 Appointment of Mr Benjamin Miles Sheath as a director on 2025-05-29

View Document

02/06/252 June 2025 Appointment of Miss Teresa Jane Monaghan as a director on 2025-05-29

View Document

27/05/2527 May 2025 Termination of appointment of James Ralph Scapa as a director on 2025-04-02

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/03/2415 March 2024 Appointment of Mr Raoul Kumar Maitra as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Jamie Alexander Buchanan as a director on 2024-03-14

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/03/2230 March 2022 Change of details for Altair Engineering Inc as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Altair Engineering Inc as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of James Ralph Scapa as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of George John Christ as a person with significant control on 2022-03-29

View Document

02/03/222 March 2022 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Change of details for Mr George John Christ as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Cessation of Altair Engineering Inc as a person with significant control on 2021-11-05

View Document

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RALPH SCAPA / 02/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN CHRIST / 02/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DELWYN JONES / 02/10/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: VANGUARD CENTRE SIR WILLIAM LYONS ROAD COVENTRY WARWICKSHIRE CV4 7EZ

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/047 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: UNIT 10 VANGUARO CENTRE SIR WILLIAM LYONS ROAD COVENTRY WARWICKSHIRE CV4 7EZ

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: EAST TITHE PURY HILL NR ALDERTONE NORTHANTS NN12 7TB

View Document

21/05/0121 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/05/00

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/05/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/10/9611 October 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 16 BERRY LANE WOOTON NORTHAMPTON NN4 6JX

View Document

28/05/9628 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/07/9513 July 1995 S366A DISP HOLDING AGM 30/06/95 S252 DISP LAYING ACC 30/06/95 S386 DISP APP AUDS 30/06/95

View Document

13/07/9513 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9511 July 1995 COMPANY NAME CHANGED DREAMCLERK LIMITED CERTIFICATE ISSUED ON 12/07/95

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/06/9523 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9523 June 1995 ALTER MEM AND ARTS 12/06/95

View Document

28/04/9528 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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