Advanced company searchLink opens in new window

ALTITUDE BUSINESS SYSTEMS LTD

Company number 05854223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 226
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