ULTIMATE BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Amended total exemption full accounts made up to 2022-03-31 |
28/01/2328 January 2023 | Appointment of Mrs Samantha Jane Moore as a director on 2023-01-27 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Termination of appointment of Samantha Moore as a director on 2022-09-27 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
25/12/1825 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER LAYTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | DIRECTOR APPOINTED MRS SAMANTHA MOORE |
21/10/1621 October 2016 | DIRECTOR APPOINTED MR PETER BARRY LAYTON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/02/166 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MOORE |
27/01/1627 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT MOORE / 01/01/2013 |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MOORE / 01/01/2013 |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA MOORE / 01/01/2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
27/12/1027 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MOORE / 01/10/2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT MOORE / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | DIRECTOR APPOINTED MRS SAMANTHA MOORE |
29/06/0929 June 2009 | SECRETARY APPOINTED MRS SAMANTHA MOORE |
28/02/0928 February 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | DIRECTOR APPOINTED BRETT MOORE |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
06/10/086 October 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
06/10/086 October 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
06/10/086 October 2008 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
15/09/0815 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company