Advanced company searchLink opens in new window

ALTUS INTERVENTION HOLDING LIMITED

Company number SC463958

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)
22 Aug 2018 AA Full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 MR01 Registration of charge SC4639580005, created on 15 March 2017
17 Mar 2017 MR01 Registration of charge SC4639580004, created on 15 March 2017
04 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
02 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 54,931,212
19 Aug 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 TM01 Termination of appointment of Halle Aslaksen as a director on 20 April 2015
28 Apr 2015 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to Badentoy Crescent Badentoy Crescent Portlethen Aberdeen AB12 4YD on 28 April 2015
13 Apr 2015 AD01 Registered office address changed from Badentoy Crescent Portlethen Aberdeen AB12 4YD Scotland to 13 Queens Road Aberdeen AB15 4YL on 13 April 2015
17 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 54,931,212
09 Dec 2014 AP01 Appointment of Donald William Archibald Prentice as a director on 18 November 2014
04 Dec 2014 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 18 November 2014
08 Oct 2014 AP01 Appointment of Scott Colin Milne as a director on 7 August 2014
19 Sep 2014 TM01 Termination of appointment of Haakon Berg as a director on 7 August 2014
17 Sep 2014 AP01 Appointment of Lars Bethuelsen as a director on 7 August 2014
17 Sep 2014 TM01 Termination of appointment of Jørgen Rasmussen as a director on 7 August 2014
17 Sep 2014 MEM/ARTS Memorandum and Articles of Association
07 Aug 2014 TM01 Termination of appointment of Jacqueline Donnachie Mcphie as a director on 25 July 2014
07 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2014 CERTNM Company name changed wis qserv holding LTD\certificate issued on 24/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-24
08 Apr 2014 TM01 Termination of appointment of Anders Gaarud as a director on 2 April 2014