ALTURA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALTURA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05051965

Incorporation date

23/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Marks Orchard Granborough, Buckingham, Bucks MK18 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2024
Total exemption full accounts made up to 2022-01-31
dot icon06/12/2023
Satisfaction of charge 2 in full
dot icon30/11/2023
All of the property or undertaking has been released from charge 2
dot icon13/11/2023
Confirmation statement made on 2023-02-20 with updates
dot icon13/11/2023
Registered office address changed from Challenge House Sherwood Drive Milton Keynes MK3 6DP England to 10 Marks Orchard Granborough Buckingham Bucks MK18 3QS on 2023-11-13
dot icon14/02/2023
Voluntary strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon21/01/2023
Application to strike the company off the register
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon27/04/2022
Termination of appointment of Christopher William Bryant as a director on 2021-07-01
dot icon08/11/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon08/11/2021
Change of details for Mr Chris William Bryant as a person with significant control on 2020-03-01
dot icon07/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2021
Previous accounting period extended from 2020-08-31 to 2021-01-31
dot icon19/11/2020
Director's details changed for Mr Christopher William Bryant on 2017-11-17
dot icon19/11/2020
Secretary's details changed for Mrs Christine Eleanor Bryant on 2017-11-17
dot icon16/11/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/04/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon17/07/2015
Registered office address changed from 19 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB to Challenge House Sherwood Drive Milton Keynes MK3 6DP on 2015-07-17
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon01/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/12/2012
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon12/07/2012
Registered office address changed from 1St House 11 Shirwell Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 2012-07-12
dot icon28/06/2012
Current accounting period extended from 2012-02-28 to 2012-07-31
dot icon05/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon05/04/2012
Registered office address changed from 1St House Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom on 2012-04-05
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/12/2011
Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR on 2011-12-02
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon06/09/2010
Director's details changed for Christopher William Bryant on 2010-02-23
dot icon06/09/2010
Director's details changed for Christine Eleanor Bryant on 2010-02-23
dot icon14/05/2010
Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Bucks MK9 2HL on 2010-05-14
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/05/2009
Director and secretary's change of particulars / christine bryant / 01/05/2009
dot icon13/05/2009
Return made up to 23/02/09; full list of members
dot icon10/02/2009
Return made up to 23/02/08; full list of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from gloucester house 399 silbury boulevard milton keynes buckinghamshire MK9 2HL
dot icon10/02/2009
Location of debenture register
dot icon10/02/2009
Registered office changed on 10/02/2009 from technology house 151 silbury boulevard central milton keynes bucks MK9 1LH
dot icon10/02/2009
Location of register of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/10/2007
Return made up to 23/02/07; full list of members
dot icon23/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/04/2006
Return made up to 23/02/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon24/03/2005
Return made up to 23/02/05; full list of members
dot icon24/06/2004
Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2004
Director's particulars changed
dot icon01/06/2004
Secretary's particulars changed
dot icon01/06/2004
Director's particulars changed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 7 frankston avenue stony straftord buckinghamshire MK11 1DR
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned
dot icon23/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£237.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.65K
-
0.00
237.00
-
2022
0
2.65K
-
0.00
237.00
-
2022
0
2.65K
-
0.00
237.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
23/02/2004 - 22/03/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
23/02/2004 - 22/03/2004
9239
Bryant, Christopher William
Director
22/03/2004 - 01/07/2021
-
Bryant, Christine Eleanor
Director
22/03/2004 - Present
-
Bryant, Christine Eleanor
Secretary
22/03/2004 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTURA SOLUTIONS LIMITED

ALTURA SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/02/2004 with the registered office located at 10 Marks Orchard Granborough, Buckingham, Bucks MK18 3QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTURA SOLUTIONS LIMITED?

toggle

ALTURA SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/02/2004 and dissolved on 26/03/2024.

Where is ALTURA SOLUTIONS LIMITED located?

toggle

ALTURA SOLUTIONS LIMITED is registered at 10 Marks Orchard Granborough, Buckingham, Bucks MK18 3QS.

What does ALTURA SOLUTIONS LIMITED do?

toggle

ALTURA SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ALTURA SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.