ALTINET LIMITED

The Wharf Abbey Mill Business Park The Wharf Abbey Mill Business Park, Godalming, GU7 2QN, Surrey, England
StatusACTIVE
Company No.08799683
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

ALTINET LIMITED is an active private limited company with number 08799683. It was incorporated 10 years, 5 months, 14 days ago, on 03 December 2013. The company address is The Wharf Abbey Mill Business Park The Wharf Abbey Mill Business Park, Godalming, GU7 2QN, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Ashton

Termination date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Mr John Duncan Harber

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-21

Charge number: 087996830003

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2023

Action Date: 03 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087996830002

Charge creation date: 2023-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Lee

Termination date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Ashton

Appointment date: 2023-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Lee

Appointment date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-24

Officer name: Richard Bradley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-18

Charge number: 087996830001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

New address: The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN

Old address: Gresham House 5-7 st. Pauls Street Leeds LS1 2JG

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Doyle

Cessation date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-13

Psc name: Daniel Mark Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Henry Doyle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Daniel Bailey

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-13

Psc name: Arrow Business Communications Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bradley

Appointment date: 2020-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Burke

Appointment date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Mark Bailey

Change date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-03

Psc name: Mr Henry Doyle

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Doyle

Change date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Daniel Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Bailey

Change date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Bailey

Change date: 2013-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: Gresham House 5-7 St. Pauls Street Leeds LS1 2JG

Change date: 2014-11-18

Old address: 31 31 Cold Bath Place Harrogate North Yorkshire HG2 0PQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed netvision systems LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Change of name notice

Date: 02 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48-58 ALBERT ROAD (KINGSTON) RESIDENTS' ASSOCIATION LIMITED

52 ALBERT ROAD,KINGSTON UPON THAMES,KT1 3DH

Number:01448384
Status:ACTIVE
Category:Private Limited Company

BCEVE LIMITED

FLAT 110, ALBEMARLE COURT,LONDON,N17 9FY

Number:10338518
Status:ACTIVE
Category:Private Limited Company

EDINWORX LTD

UNIT ONE,EAST CALDER,EH27 8DF

Number:SC602020
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE PROCUREMENT SERVICES LIMITED

OFFICE 7,SOUTHPORT,PR8 5AB

Number:06182951
Status:ACTIVE
Category:Private Limited Company

HAWKSGATE SERVICES LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:07292198
Status:ACTIVE
Category:Private Limited Company

THE PELICAN CENTRE LIMITED

TYLDESLEY SWIMMING POOL CASTLE STREET,MANCHESTER,M29 8EG

Number:07712000
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source