Advanced company searchLink opens in new window

ALTITUDE ACCESS LIMITED

Company number 04829424

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)
28 Jul 2023 AA Micro company accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
31 Dec 2022 TM01 Termination of appointment of Steven James Woodhams as a director on 31 December 2022
31 Dec 2022 AP03 Appointment of Richard Anthony Orme as a secretary on 31 December 2022
31 Dec 2022 AP01 Appointment of Richard Anthony Orme as a director on 31 December 2022
11 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
18 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
25 Apr 2016 AA Full accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
07 Jan 2015 AP01 Appointment of Mr David Anthony Mcnicholas as a director on 1 December 2014
15 Dec 2014 AD01 Registered office address changed from Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT to Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 15 December 2014
15 Dec 2014 TM02 Termination of appointment of William Richard Thompson as a secretary on 1 December 2014
15 Dec 2014 TM01 Termination of appointment of William Richard Thompson as a director on 1 December 2014