ALT-P LIMITED - HAVANT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-09-27 View Report
Gazette. Gazette notice voluntary. 2022-07-12 View Report
Dissolution. Dissolution application strike off company. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2021-03-02 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Officers. Termination date: 2020-03-12. Officer name: David George Gibson. 2020-03-31 View Report
Officers. Termination date: 2020-03-12. Officer name: Martin Thomas Arthur Chamberlain. 2020-03-31 View Report
Officers. Appointment date: 2020-03-12. Officer name: Mr James Henry Abrahart. 2020-03-31 View Report
Persons with significant control. Psc name: Altodigital Managed Services Ltd. Cessation date: 2020-03-12. 2020-03-30 View Report
Persons with significant control. Psc name: James Henry Abrahart. Notification date: 2020-03-12. 2020-03-30 View Report
Address. Change date: 2020-03-30. Old address: 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England. New address: Wilkins Kennedy 24 Park Road South Havant PO9 1HB. 2020-03-30 View Report
Persons with significant control. Change date: 2018-09-28. Psc name: Altodigital Networks Ltd. 2020-03-05 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2019-03-07 View Report
Accounts. Accounts type dormant. 2019-01-28 View Report
Address. New address: 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR. Old address: Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH. Change date: 2018-11-29. 2018-11-29 View Report
Persons with significant control. Notification date: 2018-09-28. Psc name: Altodigital Networks Ltd. 2018-11-28 View Report
Persons with significant control. Cessation date: 2018-09-28. Psc name: James Henry Abrahart. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-08-08 View Report
Accounts. Accounts type dormant. 2018-07-04 View Report
Accounts. Change account reference date company previous extended. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Accounts. Accounts type small. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Address. Old address: 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF. Change date: 2016-02-17. New address: Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH. 2016-02-17 View Report
Officers. Officer name: Timothy John Webster. Termination date: 2015-09-10. 2016-02-17 View Report
Officers. Termination date: 2015-09-10. Officer name: Timothy John Webster. 2016-02-17 View Report
Officers. Termination date: 2015-09-10. Officer name: Alastair James Webster. 2016-02-17 View Report
Officers. Appointment date: 2015-09-10. Officer name: Mr Martin Thomas Arthur Chamberlain. 2016-02-17 View Report
Officers. Officer name: Mr David George Gibson. Appointment date: 2015-09-10. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2015-09-10 View Report
Annual return. With made up date. 2015-09-10 View Report
Document replacement. Form type: AR01. Made up date: 2014-04-18. 2015-09-03 View Report
Document replacement. Made up date: 2013-04-18. Form type: AR01. 2015-09-03 View Report
Document replacement. Form type: AR01. Made up date: 2012-04-18. 2015-09-03 View Report
Document replacement. Form type: AR01. Made up date: 2011-04-18. 2015-09-03 View Report
Document replacement. Made up date: 2010-04-18. Form type: AR01. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Mortgage. Charge number: 1. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Accounts. Accounts type total exemption small. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Address. Old address: , 3 the Mistal, Farnley Park Farnley, Otley, West Yorkshire, LS21 2QF, England. Change date: 2013-05-09. 2013-05-09 View Report
Officers. Officer name: Mr Timothy John Webster. Change date: 2013-01-04. 2013-05-09 View Report
Officers. Change date: 2013-01-04. Officer name: Mr Alastair James Webster. 2013-05-09 View Report