ALTITUDE COMPONENT SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-23 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-02-06 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2024-01-25 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-06-07 update account_category null => DORMANT
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2020-07-07 delete address THE BREW HOUSE THREMHALL PARK START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7WE
2020-07-07 insert address DUTCH BARN OLD PARK FARM FORD END CHELMSFORD ENGLAND CM3 1LN
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update registered_address
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM THE BREW HOUSE THREMHALL PARK START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7WE
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-10-14 update statutory_documents CESSATION OF RICHARD JOHN BOYCE AS A PSC
2019-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOYCE
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-03-07 update account_category DORMANT => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-12 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-12 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-25 update statutory_documents 16/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-07 delete address MAGNET HOUSE 3 NORTH HILL COLCHESTER CO1 1DZ
2015-05-07 insert address THE BREW HOUSE THREMHALL PARK START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7WE
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM MAGNET HOUSE 3 NORTH HILL COLCHESTER CO1 1DZ
2015-04-16 update statutory_documents 16/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 delete address MAGNET HOUSE 3 NORTH HILL COLCHESTER UNITED KINGDOM CO1 1DZ
2014-05-07 insert address MAGNET HOUSE 3 NORTH HILL COLCHESTER CO1 1DZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-30 update statutory_documents 16/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-01 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-07-01 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-19 update statutory_documents 16/04/13 FULL LIST
2012-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-14 update statutory_documents 16/04/12 FULL LIST
2012-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-31 update statutory_documents 16/04/11 FULL LIST
2010-10-12 update statutory_documents COMPANY NAME CHANGED ALTITUDE AVIATION LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-09-24 update statutory_documents CHANGE OF NAME 09/09/2010
2010-08-02 update statutory_documents 20/07/10 STATEMENT OF CAPITAL GBP 9.63
2010-08-02 update statutory_documents SUB-DIVISION 20/07/10
2010-07-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-27 update statutory_documents CHANGE OF NAME 20/07/2010
2010-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION