ALTIUS CONSULTANTS LTD

1458ac Unit 6 100 Lisburn Road 1458ac Unit 6 100 Lisburn Road, Belfast, BT9 6BT, Northern Ireland
StatusACTIVE
Company No.NI624994
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 1 month, 6 days
JurisdictionNorthern Ireland

SUMMARY

ALTIUS CONSULTANTS LTD is an active private limited company with number NI624994. It was incorporated 10 years, 1 month, 6 days ago, on 05 June 2014. The company address is 1458ac Unit 6 100 Lisburn Road 1458ac Unit 6 100 Lisburn Road, Belfast, BT9 6BT, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-02

Old address: 25 Waverley Avenue Newtownabbey BT36 6RS Northern Ireland

New address: 1458Ac Unit 6 100 Lisburn Road Area 1/1 Belfast BT9 6BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-28

Old address: 1458Ac, Unit 6 100 Lisburn Road Area 1/1 Belfast BT9 6BT Northern Ireland

New address: 25 Waverley Avenue Newtownabbey BT36 6RS

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

Old address: Unit 6 100 Lisburn Road Belfast BT9 6BT

New address: 1458Ac, Unit 6 100 Lisburn Road Area 1/1 Belfast BT9 6BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-15

Old address: 16 Chippendale Court Belfast BT10 0DU Northern Ireland

New address: Unit 6 100 Lisburn Road Belfast BT9 6BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pradeep Kemparaju

Notification date: 2023-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohan Raj Vijayakumar

Cessation date: 2023-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohan Raj Vijayakumar

Appointment date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pradeep Kemparaju

Appointment date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohan Raj Vijayakumar

Termination date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

Old address: 18 Glenmount Courtyard Newtownabbey County Antrim BT36 7QG Northern Ireland

New address: 16 Chippendale Court Belfast BT10 0DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Punitha Janardhana

Cessation date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Punitha Janardhana

Termination date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: 31 Glenmount Manor Newtownabbey County Antrim BT36 7RH

New address: 18 Glenmount Courtyard Newtownabbey County Antrim BT36 7QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohan Raj Vijayakumar

Appointment date: 2015-04-22

Documents

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWSON SURGICAL (U.K.) LTD

20 BERNE AVENUE,NEWCASTLE,ST5 2QJ

Number:09164529
Status:ACTIVE
Category:Private Limited Company

FIGMENT PICTURES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11435069
Status:ACTIVE
Category:Private Limited Company

MARTIN CLAYTON TRANSPORT LIMITED

1 ALPHIN CLOSE,ASHTON-UNDER-LYNE,OL5 9DX

Number:05414602
Status:ACTIVE
Category:Private Limited Company

MUSIKHOPPER LTD

1 PARK VIEW,BELFAST,BT17 9RD

Number:NI630300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAKLEIGH SOLUTIONS LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:10008049
Status:ACTIVE
Category:Private Limited Company

OTTOLENGHI LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:04393165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source