ALTIUS TECHNICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALTIUS TECHNICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09511035

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-4 Marymead Workshops, Willows Links, Stevenage SG2 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon29/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon05/09/2024
Director's details changed for Mr Rhys Anthony Morosco on 2024-09-05
dot icon05/09/2024
Change of details for Mr Rhys Anthony Morosco as a person with significant control on 2024-09-05
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/12/2023
Registration of charge 095110350003, created on 2023-12-21
dot icon18/12/2023
Satisfaction of charge 095110350002 in full
dot icon07/11/2023
Registered office address changed from Unit B Balbir House Office Suite 4, First Floor Offices Vishkarma Park, Norton Green Road Stevenage Herts SG1 2LP England to 1-4 Marymead Workshops Willows Links Stevenage SG2 8AB on 2023-11-07
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/09/2023
Cessation of Vincent Mark Hann as a person with significant control on 2023-09-19
dot icon19/09/2023
Change of details for Mr Rhys Anthony Morosco as a person with significant control on 2023-09-19
dot icon28/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/06/2023
Termination of appointment of Vince Hann as a director on 2023-05-31
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon16/12/2022
Registered office address changed from 16 Knap Close Letchworth Garden City SG6 1AQ England to Unit B Balbir House Office Suite 4, First Floor Offices Vishkarma Park, Norton Green Road Stevenage Herts SG1 2LP on 2022-12-16
dot icon07/06/2022
Micro company accounts made up to 2021-10-31
dot icon29/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon02/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon28/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon27/03/2019
Registered office address changed from 3 Wood Drive Stevenage Hertfordshire SG2 8PA United Kingdom to 16 Knap Close Letchworth Garden City SG6 1AQ on 2019-03-27
dot icon24/01/2019
Satisfaction of charge 095110350001 in full
dot icon23/01/2019
Registration of charge 095110350002, created on 2019-01-22
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon20/07/2017
Change of details for Mr Vincent Mark Hann as a person with significant control on 2017-07-20
dot icon20/07/2017
Appointment of Mr Rhys Anthony Morosco as a director on 2017-07-20
dot icon20/07/2017
Notification of Rhys Anthony Morosco as a person with significant control on 2017-07-20
dot icon20/07/2017
Change of details for Mr Vincent Mark Hann as a person with significant control on 2017-07-20
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-10-31
dot icon16/12/2015
Registration of charge 095110350001, created on 2015-12-14
dot icon26/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£52,457.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.04K
-
0.00
-
-
2022
5
12.03K
-
0.00
52.46K
-
2022
5
12.03K
-
0.00
52.46K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

12.03K £Descended-55.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.46K £Ascended- *

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
Morosco, Rhys Anthony
Director
20/07/2017 - Present
11
Hann, Vince
Director
26/03/2015 - 31/05/2023
-

Persons with Significant Control

3
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 ALTIUS TECHNICAL SOLUTIONS LIMITED

ALTIUS TECHNICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 26/03/2015 with the registered office located at 1-4 Marymead Workshops, Willows Links, Stevenage SG2 8AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIUS TECHNICAL SOLUTIONS LIMITED?

toggle

ALTIUS TECHNICAL SOLUTIONS LIMITED is currently Active. It was registered on 26/03/2015 .

Where is ALTIUS TECHNICAL SOLUTIONS LIMITED located?

toggle

ALTIUS TECHNICAL SOLUTIONS LIMITED is registered at 1-4 Marymead Workshops, Willows Links, Stevenage SG2 8AB.

What does ALTIUS TECHNICAL SOLUTIONS LIMITED do?

toggle

ALTIUS TECHNICAL SOLUTIONS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ALTIUS TECHNICAL SOLUTIONS LIMITED have?

toggle

ALTIUS TECHNICAL SOLUTIONS LIMITED had 5 employees in 2022.

What is the latest filing for ALTIUS TECHNICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-19 with no updates.