ALT - SOLAR LIMITED

Register to unlock more data on OkredoRegister

ALT - SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11867547

Incorporation date

07/03/2019

Size

Small

Contacts

Registered address

Registered address

Unit A, Matthews House, Weir Lane, Worcester, Worcestershire WR2 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2019)
dot icon26/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon25/03/2026
Termination of appointment of Christopher Thomas Smith as a director on 2026-03-02
dot icon10/02/2026
Registration of charge 118675470005, created on 2026-02-09
dot icon09/02/2026
Registration of charge 118675470004, created on 2026-01-30
dot icon27/12/2025
Accounts for a small company made up to 2024-03-31
dot icon23/05/2025
Satisfaction of charge 118675470002 in full
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon03/03/2025
Satisfaction of charge 118675470001 in full
dot icon03/02/2025
Registration of charge 118675470002, created on 2025-01-30
dot icon17/01/2025
Second filing for the appointment of John David Robinson as a director
dot icon15/01/2025
Appointment of Lee Goddard as a director on 2024-08-01
dot icon15/01/2025
Appointment of Dr Soheil Komilian as a director on 2024-08-01
dot icon15/01/2025
Appointment of Josh David Robinson as a director on 2024-08-01
dot icon29/11/2024
Registration of charge 118675470001, created on 2024-11-28
dot icon16/09/2024
Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom to Unit a, Matthews House Weir Lane Worcester Worcestershire WR2 4AY on 2024-09-16
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon10/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon02/01/2023
Notification of Alt Group Uk Holdings Limited as a person with significant control on 2022-12-20
dot icon02/01/2023
Cessation of William Alexander Robertson George as a person with significant control on 2022-12-20
dot icon02/01/2023
Cessation of Philip Robert Mole as a person with significant control on 2022-12-20
dot icon02/01/2023
Cessation of Christopher Thomas Smith as a person with significant control on 2022-12-20
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Notification of Christopher Thomas Smith as a person with significant control on 2021-11-01
dot icon22/06/2022
Statement of capital following an allotment of shares on 2021-11-01
dot icon14/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon02/02/2022
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon04/11/2021
Appointment of Mr Christopher Thomas Smith as a director on 2021-11-01
dot icon15/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/10/2021
Previous accounting period shortened from 2021-03-31 to 2021-02-28
dot icon26/08/2021
Director's details changed for Mr Philip Robert Mole on 2021-08-26
dot icon26/08/2021
Director's details changed for Mr William Alexander Robertson George on 2021-08-26
dot icon26/08/2021
Change of details for Mr William Alexander Robertson George as a person with significant control on 2019-03-07
dot icon26/08/2021
Change of details for Mr Philip Robert Mole as a person with significant control on 2019-03-07
dot icon19/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/01/2021
Registered office address changed from Ditchford Bank Farm Hanbury Hanbury Worcestershire B60 4HS United Kingdom to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 2021-01-27
dot icon11/01/2021
Registered office address changed from Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS United Kingdom to Ditchford Bank Farm Hanbury Hanbury Worcestershire B60 4HS on 2021-01-11
dot icon13/09/2020
Resolutions
dot icon05/05/2020
Change of name notice
dot icon13/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon07/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
5
19.80K
-
0.00
505.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher
Director
01/11/2021 - 02/03/2026
20
Mole, Philip Robert
Director
07/03/2019 - Present
12
William Alexander Robertson George
Director
07/03/2019 - Present
12
Komilian, Soheil, Dr
Director
01/08/2024 - Present
2
Goddard, Lee
Director
01/08/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALT - SOLAR LIMITED

ALT - SOLAR LIMITED is an(a) Active company incorporated on 07/03/2019 with the registered office located at Unit A, Matthews House, Weir Lane, Worcester, Worcestershire WR2 4AY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALT - SOLAR LIMITED?

toggle

ALT - SOLAR LIMITED is currently Active. It was registered on 07/03/2019 .

Where is ALT - SOLAR LIMITED located?

toggle

ALT - SOLAR LIMITED is registered at Unit A, Matthews House, Weir Lane, Worcester, Worcestershire WR2 4AY.

What does ALT - SOLAR LIMITED do?

toggle

ALT - SOLAR LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for ALT - SOLAR LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-06 with no updates.