ALTSOL LTD

Register to unlock more data on OkredoRegister

ALTSOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07721937

Incorporation date

28/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Ace House, 22 Chester Road, Sutton Coldfield B73 5DACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2011)
dot icon23/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-07-31
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon14/01/2023
Micro company accounts made up to 2022-07-31
dot icon03/05/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon17/05/2021
Micro company accounts made up to 2020-07-31
dot icon17/02/2021
Resolutions
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon15/02/2021
Notification of Deepak Kumar Kabra as a person with significant control on 2021-01-31
dot icon15/02/2021
Withdrawal of a person with significant control statement on 2021-02-15
dot icon15/02/2021
Appointment of Mr Deepak Kumar Kabra as a director on 2021-01-31
dot icon15/02/2021
Termination of appointment of Ankur Talwar as a director on 2021-01-31
dot icon15/02/2021
Termination of appointment of Rashminder Kaur Talwar as a director on 2021-01-31
dot icon15/02/2021
Termination of appointment of Rashminder Kaur Talwar as a secretary on 2021-01-31
dot icon31/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon05/04/2020
Micro company accounts made up to 2019-07-31
dot icon24/01/2020
Registered office address changed from Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 2020-01-24
dot icon08/09/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon18/03/2018
Micro company accounts made up to 2017-07-31
dot icon15/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/11/2016
Compulsory strike-off action has been discontinued
dot icon16/11/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/12/2015
Registered office address changed from C/O Cbs Associates Fort Dunlop Fort Parkway Birmingham B24 9FE to Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY on 2015-12-21
dot icon21/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon11/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/11/2012
Registered office address changed from 14 Tiffany Court Redcliff Bristol BS1 6FD United Kingdom on 2012-11-21
dot icon10/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon10/08/2012
Director's details changed for Mrs Rashminder Kaur Talwar on 2012-07-25
dot icon28/07/2011
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
31/07/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
428.00
-
0.00
-
-
2022
0
428.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Deepak Kumar Kabra
Director
31/01/2021 - Present
60
Talwar, Rashminder Kaur
Secretary
28/07/2011 - 31/01/2021
-
Talwar, Ankur
Director
28/07/2011 - 31/01/2021
-
Talwar, Rashminder Kaur
Director
28/07/2011 - 31/01/2021
-

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+
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 ALTSOL LTD

ALTSOL LTD is an(a) Active company incorporated on 28/07/2011 with the registered office located at Ace House, 22 Chester Road, Sutton Coldfield B73 5DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTSOL LTD?

toggle

ALTSOL LTD is currently Active. It was registered on 28/07/2011 .

Where is ALTSOL LTD located?

toggle

ALTSOL LTD is registered at Ace House, 22 Chester Road, Sutton Coldfield B73 5DA.

What does ALTSOL LTD do?

toggle

ALTSOL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALTSOL LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-15 with no updates.