About

Registered Number: 03051069
Date of Incorporation: 28/04/1995 (29 years ago)
Company Status: Active
Registered Address: Imperial House, Holly Walk, Royal Leamington Spa, Warwickshire, CV32 4JG

 

Altair Engineering Ltd was founded on 28 April 1995 with its registered office in Warwickshire. Jones, Virginia Luci, Foster, Helen Jane, Christ, George John, Nichols, Martin are listed as the directors of Altair Engineering Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRIST, George John 12 June 1995 28 March 2019 1
NICHOLS, Martin 12 June 1995 25 March 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Virginia Luci 22 February 2019 - 1
FOSTER, Helen Jane 03 April 2000 01 October 2017 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP03 - Appointment of secretary 22 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 April 2018
TM02 - Termination of appointment of secretary 03 October 2017
AA - Annual Accounts 03 October 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CH03 - Change of particulars for secretary 05 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 14 May 2014
AUD - Auditor's letter of resignation 17 December 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 25 January 2007
AA - Annual Accounts 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 14 August 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 12 April 2002
287 - Change in situation or address of Registered Office 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 28 November 1996
225 - Change of Accounting Reference Date 11 October 1996
287 - Change in situation or address of Registered Office 30 August 1996
363s - Annual Return 28 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
RESOLUTIONS - N/A 13 July 1995
MEM/ARTS - N/A 13 July 1995
CERTNM - Change of name certificate 11 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
RESOLUTIONS - N/A 23 June 1995
MEM/ARTS - N/A 23 June 1995
287 - Change in situation or address of Registered Office 23 June 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.