- Company Overview for ALTURA SOLUTIONS LIMITED (05051965)
- Filing history for ALTURA SOLUTIONS LIMITED (05051965)
- People for ALTURA SOLUTIONS LIMITED (05051965)
- Charges for ALTURA SOLUTIONS LIMITED (05051965)
- More for ALTURA SOLUTIONS LIMITED (05051965)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
17 Jul 2015 | AD01 | Registered office address changed from 19 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB to Challenge House Sherwood Drive Milton Keynes MK3 6DP on 17 July 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
15 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
01 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
13 Dec 2012 | AA01 | Previous accounting period extended from 31 July 2012 to 31 August 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 1St House 11 Shirwell Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 12 July 2012 | |
28 Jun 2012 | AA01 | Current accounting period extended from 28 February 2012 to 31 July 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
05 Apr 2012 | AD01 | Registered office address changed from 1St House Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 5 April 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR on 2 December 2011 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Christopher William Bryant on 23 February 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Christine Eleanor Bryant on 23 February 2010 | |
14 May 2010 | AD01 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Bucks MK9 2HL on 14 May 2010 |