ALTERA INFRASTRUCTURE FSO HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Giles Mark Mitchell on 2023-07-13

View Document

12/02/2512 February 2025 Accounts for a small company made up to 2023-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

16/04/2416 April 2024 Satisfaction of charge SC6792960014 in full

View Document

16/04/2416 April 2024 Satisfaction of charge SC6792960002 in full

View Document

05/04/245 April 2024 Satisfaction of charge SC6792960001 in full

View Document

05/04/245 April 2024 Satisfaction of charge SC6792960017 in full

View Document

05/04/245 April 2024 Satisfaction of charge SC6792960016 in full

View Document

16/01/2416 January 2024 Full accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

19/07/2319 July 2023 Registered office address changed from Altera House Unit 3 Prospect Park Arnhall Business Park Westhill Aberdeen AB32 6FJ United Kingdom to Altera House Unit 3, Prospect Park, Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2023-07-19

View Document

21/03/2321 March 2023 Termination of appointment of William James Delday as a director on 2023-03-17

View Document

08/02/238 February 2023 Registration of charge SC6792960017, created on 2023-02-03

View Document

16/01/2316 January 2023 Registration of charge SC6792960015, created on 2023-01-06

View Document

16/01/2316 January 2023 Registration of charge SC6792960016, created on 2023-01-06

View Document

16/01/2316 January 2023 Registration of charge SC6792960014, created on 2023-01-06

View Document

13/01/2313 January 2023 Notification of Altera Infrastructure Ffta Holdings Limited as a person with significant control on 2023-01-06

View Document

13/01/2313 January 2023 Cessation of Brookfield Asset Management Inc as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960007 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960003 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960010 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960005 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960004 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960008 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960009 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960012 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960013 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960011 in full

View Document

10/01/2310 January 2023 Satisfaction of charge SC6792960006 in full

View Document

19/12/2219 December 2022 Change of details for Brookfield Asset Management Inc as a person with significant control on 2022-12-19

View Document

01/11/221 November 2022 Director's details changed for Mr William James Duthie on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

01/11/221 November 2022 Director's details changed for Mr Giles Mark Mitchell on 2022-01-17

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Registration of charge SC6792960009, created on 2022-02-11

View Document

15/02/2215 February 2022 Registration of charge SC6792960012, created on 2022-02-11

View Document

15/02/2215 February 2022 Registration of charge SC6792960010, created on 2022-02-08

View Document

15/02/2215 February 2022 Registration of charge SC6792960008, created on 2022-02-11

View Document

15/02/2215 February 2022 Registration of charge SC6792960011, created on 2022-02-08

View Document

14/02/2214 February 2022 Registration of charge SC6792960006, created on 2022-02-08

View Document

14/02/2214 February 2022 Registration of charge SC6792960007, created on 2022-02-11

View Document

10/02/2210 February 2022 Registration of charge SC6792960005, created on 2022-02-08

View Document

26/01/2226 January 2022 Registration of charge SC6792960003, created on 2022-01-14

View Document

25/01/2225 January 2022 Registration of charge SC6792960004, created on 2022-01-14

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/06/2130 June 2021 29/06/21 STATEMENT OF CAPITAL GBP 25017767

View Document

30/06/2130 June 2021 SECOND FILED SH01 - 30/06/21 STATEMENT OF CAPITAL GBP 25017767

View Document

21/05/2121 May 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

20/01/2120 January 2021 09/12/20 STATEMENT OF CAPITAL GBP 22137270

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6792960002

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6792960001

View Document

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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