- Company Overview for ALTITUDE BUSINESS SYSTEMS LTD (05854223)
- Filing history for ALTITUDE BUSINESS SYSTEMS LTD (05854223)
- People for ALTITUDE BUSINESS SYSTEMS LTD (05854223)
- More for ALTITUDE BUSINESS SYSTEMS LTD (05854223)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
04 Jun 2021 | AA01 | Current accounting period extended from 30 June 2021 to 30 November 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 May 2020 | TM01 | Termination of appointment of Nuno Filipe Severo as a director on 30 April 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
07 Feb 2019 | AP01 | Appointment of Mr Nuno Filipe Severo as a director on 4 February 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Antony Makepeace as a person with significant control on 4 September 2018 | |
14 Sep 2018 | PSC01 | Notification of Linda Catherine Makepeace as a person with significant control on 4 September 2018 | |
14 Sep 2018 | PSC07 | Cessation of Robin Warren Smallwood as a person with significant control on 4 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Robin Warren Smallwood as a director on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 2 Gladstone Terrace, Sugar Lane Longparish Andover Hampshire SP11 6PP to 9 Oak Hill Burpham Guildford GU4 7JF on 4 September 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
29 Jul 2016 | TM01 | Termination of appointment of Nicolas Letts as a director on 26 July 2016 |