ALTBIT LIMITED

3 Blanchard Avenue, Beverley, HU17 0ZZ, East Yorkshire, England
StatusACTIVE
Company No.09571325
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

ALTBIT LIMITED is an active private limited company with number 09571325. It was incorporated 9 years, 1 month, 1 day ago, on 01 May 2015. The company address is 3 Blanchard Avenue, Beverley, HU17 0ZZ, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kyle Colyer

Change date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyle Colyer

Change date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kyle Colyer

Change date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

Old address: 3 3 Blanchard Avenue Beverley East Yorkshire HU17 0ZZ England

New address: 3 Blanchard Avenue Beverley East Yorkshire HU17 0ZZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

New address: 3 3 Blanchard Avenue Beverley East Yorkshire HU17 0ZZ

Old address: 5 Newman Avenue Beverley HU17 7FB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

New address: 5 Newman Avenue Beverley HU17 7FB

Old address: 30 Harvey Street Melton Mowbray LE13 1DD England

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyle Colyer

Change date: 2021-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

New address: 30 Harvey Street Melton Mowbray LE13 1DD

Change date: 2021-12-09

Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-19

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Kyle Colyer

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kyle Colyer

Change date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyle Colyer

Change date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJW CONTROL SOLUTIONS LTD

22 LINING WOOD,MITCHELDEAN,GL17 0EN

Number:09867409
Status:ACTIVE
Category:Private Limited Company

FYBR LTD.

8 BREWSTER CLOSE BREWSTER CLOSE,MILTON KEYNES,MK5 6FX

Number:11133090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MTREE SOLUTIONS LTD

FLAT 83, THE ODEON,BARKING,IG11 8RR

Number:11475126
Status:ACTIVE
Category:Private Limited Company

ROBERT HUNTER TRANSPORT LTD

45 OXFORD ROAD,STOCKTON-ON-TEES,TS17 6LW

Number:11459283
Status:ACTIVE
Category:Private Limited Company

ROBSON'S BORDER TRANSPORT LIMITED

BDO STOY HAYWARD LLP,LONDON,W1U 7EU

Number:00866889
Status:LIQUIDATION
Category:Private Limited Company

SIX TICKS LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:08163992
Status:ACTIVE
Category:Private Limited Company

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