ALTECH SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ALTECH SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07272348

Incorporation date

03/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quayside House, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2010)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/09/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Quayside House Quayside Suite B Chatham Maritime Chatham ME4 4QZ on 2023-09-29
dot icon29/09/2023
Registered office address changed from Quayside House Quayside Suite B Chatham Maritime Chatham ME4 4QZ England to Quayside House Quayside Chatham Maritime Kent ME4 4QZ on 2023-09-29
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon10/06/2019
Director's details changed for Mr Amandeep Singh Sohal on 2019-06-10
dot icon10/06/2019
Change of details for Mr Amandeep Singh Sohal as a person with significant control on 2019-06-10
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon13/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon13/06/2017
Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2017-06-13
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/08/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon12/07/2016
Director's details changed for Mr Amandeep Singh Sohal on 2016-07-12
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon15/06/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2013
Director's details changed for Mr Amandeep Singh Sohal on 2013-11-27
dot icon19/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Termination of appointment of Derek Jackson as a director
dot icon08/07/2011
Termination of appointment of Derek Jackson as a director
dot icon16/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Amandeep Singh Sohal on 2011-06-16
dot icon26/08/2010
Appointment of Mr Derek Charles Jackson as a director
dot icon03/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+8.17 % *

* during past year

Cash in Bank

£91,884.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
2
68.36K
-
0.00
81.88K
-
2022
4
74.59K
-
0.00
84.94K
-
2023
3
82.64K
-
0.00
91.88K
-
2023
3
82.64K
-
0.00
91.88K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

82.64K £Ascended10.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.88K £Ascended8.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sohal, Amandeep Singh
Director
03/06/2010 - Present
10
Jackson, Derek Charles
Director
26/08/2010 - 08/07/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALTECH SOLUTIONS LTD

ALTECH SOLUTIONS LTD is an(a) Active company incorporated on 03/06/2010 with the registered office located at Quayside House, Quayside, Chatham Maritime, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTECH SOLUTIONS LTD?

toggle

ALTECH SOLUTIONS LTD is currently Active. It was registered on 03/06/2010 .

Where is ALTECH SOLUTIONS LTD located?

toggle

ALTECH SOLUTIONS LTD is registered at Quayside House, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does ALTECH SOLUTIONS LTD do?

toggle

ALTECH SOLUTIONS LTD operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

How many employees does ALTECH SOLUTIONS LTD have?

toggle

ALTECH SOLUTIONS LTD had 3 employees in 2023.

What is the latest filing for ALTECH SOLUTIONS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.