Advanced company searchLink opens in new window

ALTRAN UK LIMITED

Company number 03302507

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)
11 Oct 2013 AUD Auditor's resignation
26 Sep 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 CH01 Director's details changed for Mr Keith Williams on 11 April 2013
08 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
15 Jan 2013 AP01 Appointment of Michael Simms as a director
05 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2013 TM01 Termination of appointment of Xavier Dupeyron as a director
02 Jan 2013 CERTNM Company name changed altran praxis LIMITED\certificate issued on 02/01/13
  • CONNOT ‐
04 Oct 2012 AD01 Registered office address changed from 20 Manvers Street Bath Avon BA1 1PX on 4 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 TM01 Termination of appointment of Sylvain Haman as a director
28 Jun 2012 TM01 Termination of appointment of Andrew Vickers as a director
21 Jun 2012 AP03 Appointment of Nicolas Guinet as a secretary
21 Jun 2012 TM02 Termination of appointment of Ian Chapman as a secretary
02 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Mr Keith Williams on 23 September 2011
19 Jul 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Sylvain Haman on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Dr Andrew James Vickers on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Michael Greenan on 9 February 2010
19 Jan 2010 CERTNM Company name changed praxis high integrity systems LTD\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
18 Jan 2010 CONNOT Change of name notice