Download leads from Nexok and grow your business. Find out more

Altair (UK) Ltd

Documents

Total Documents60
Total Pages435

Filing History

26 February 2021Full accounts made up to 30 June 2020
13 December 2020Confirmation statement made on 13 November 2020 with updates
26 February 2020Full accounts made up to 30 June 2019
22 November 2019Confirmation statement made on 13 November 2019 with no updates
5 July 2019Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
5 July 2019Director's details changed for Mr Graham Mark Ellinor on 20 March 2017
28 March 2019Full accounts made up to 30 June 2018
28 November 2018Change of details for a person with significant control
28 November 2018Confirmation statement made on 13 November 2018 with no updates
28 November 2018Notification of Parker Hannifin Corporation as a person with significant control on 1 March 2017
26 November 2018Cessation of Pecofacet (Holland) B.V. as a person with significant control on 6 April 2016
22 June 2018Appointment of Javaid Riaz as a director on 21 June 2018
12 June 2018Termination of appointment of Paul Timothy Sennett as a director on 14 May 2018
16 March 2018Full accounts made up to 30 June 2017
15 January 2018Registered office address changed from Parker House, 55 Maylands Avenue Parker House, 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ England to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 15 January 2018
12 January 2018Registered office address changed from Omega Park Unit 3 Wilsom Road Alton Hampshire GU34 2QE to Parker House, 55 Maylands Avenue Parker House, 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 12 January 2018
15 November 2017Confirmation statement made on 13 November 2017 with no updates
15 November 2017Confirmation statement made on 13 November 2017 with no updates
27 June 2017Current accounting period shortened from 30 November 2017 to 30 June 2017
27 June 2017Current accounting period shortened from 30 November 2017 to 30 June 2017
11 April 2017Appointment of James Alan David Elsey as a director on 20 March 2017
11 April 2017Termination of appointment of David Joseph Fallon as a director on 20 March 2017
11 April 2017Termination of appointment of David Joseph Fallon as a director on 20 March 2017
11 April 2017Termination of appointment of Richard Michael Wolfson as a secretary on 20 March 2017
11 April 2017Appointment of James Alan David Elsey as a director on 20 March 2017
11 April 2017Termination of appointment of Richard Michael Wolfson as a director on 20 March 2017
11 April 2017Appointment of Mr Graham Mark Ellinor as a director on 20 March 2017
11 April 2017Termination of appointment of Christopher Lee Conway as a director on 20 March 2017
11 April 2017Termination of appointment of Christopher Lee Conway as a director on 20 March 2017
11 April 2017Termination of appointment of Richard Michael Wolfson as a director on 20 March 2017
11 April 2017Termination of appointment of Richard Michael Wolfson as a secretary on 20 March 2017
11 April 2017Appointment of Mr Graham Mark Ellinor as a director on 20 March 2017
22 February 2017Full accounts made up to 30 November 2016
22 February 2017Full accounts made up to 30 November 2016
16 November 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 November 2016Confirmation statement made on 13 November 2016 with updates
16 November 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
16 November 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 November 2016Confirmation statement made on 13 November 2016 with updates
16 November 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
25 August 2016Full accounts made up to 30 November 2015
25 August 2016Full accounts made up to 30 November 2015
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 November 2015Register(s) moved to registered office address Omega Park Unit 3 Wilsom Road Alton Hampshire GU34 2QE
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 November 2015Register(s) moved to registered office address Omega Park Unit 3 Wilsom Road Alton Hampshire GU34 2QE
22 July 2015Full accounts made up to 30 November 2014
22 July 2015Full accounts made up to 30 November 2014
3 December 2014Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
3 December 2014Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
3 December 2014Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
3 December 2014Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
12 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 100.00
12 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 100.00
12 December 2013Appointment of Paul Timothy Sennett as a director
12 December 2013Appointment of Paul Timothy Sennett as a director
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
Sign up now to grow your client base. Plans & Pricing