Advanced company searchLink opens in new window

ALTAIR ANALYTICAL LIMITED

Company number 08882453

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)
21 Dec 2023 AD03 Register(s) moved to registered inspection location 154 Business Park Valiant Way Wolverhampton WV9 5GB
16 Dec 2023 AD02 Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB
14 Dec 2023 AD01 Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 14 December 2023
12 Dec 2023 600 Appointment of a voluntary liquidator
12 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-30
12 Dec 2023 LIQ01 Declaration of solvency
16 Oct 2023 SH19 Statement of capital on 16 October 2023
  • GBP 1
16 Oct 2023 SH20 Statement by Directors
16 Oct 2023 CAP-SS Solvency Statement dated 02/10/23
16 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2023 AA Accounts for a small company made up to 31 December 2022
03 Feb 2023 AP03 Appointment of Miss Laura Jayne Ganderton as a secretary on 20 January 2023
03 Feb 2023 TM02 Termination of appointment of Sonia Miles as a secretary on 20 January 2023
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
29 Apr 2022 AP03 Appointment of Sonia Miles as a secretary on 29 April 2022
29 Apr 2022 TM02 Termination of appointment of Michael Watts as a secretary on 28 April 2022
27 Apr 2022 TM01 Termination of appointment of Nigel Rupert Trim as a director on 25 April 2022
27 Apr 2022 TM01 Termination of appointment of Robert Charles Rawlinson as a director on 25 April 2022
27 Apr 2022 AP01 Appointment of Mr Mark Lindesay Carnaghan as a director on 25 April 2022
27 Apr 2022 PSC02 Notification of Eurofins Food Testing Uk Holding Limited as a person with significant control on 25 April 2022
27 Apr 2022 AD01 Registered office address changed from Unit B Clos Fferws Parc Hendre Capel Hendre Ammanford SA18 3BL Wales to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 27 April 2022
27 Apr 2022 AP03 Appointment of Mr Michael Watts as a secretary on 25 April 2022
27 Apr 2022 AP01 Appointment of Mr Michael Robert Watts as a director on 25 April 2022