BNET ULTRA LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

02/01/252 January 2025 Termination of appointment of Andrew Simpson as a director on 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

11/04/2411 April 2024 Register inspection address has been changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE

View Document

25/10/2325 October 2023 Registration of charge 098276840006, created on 2023-10-20

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

05/10/235 October 2023 Register(s) moved to registered inspection location Grosvenor House Grosvenor Square Southampton SO15 2BE

View Document

04/10/234 October 2023 Register inspection address has been changed to Grosvenor House Grosvenor Square Southampton SO15 2BE

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/05/224 May 2022 Registration of charge 098276840005, created on 2022-04-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098276840003

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098276840001

View Document

04/01/204 January 2020 ADOPT ARTICLES 16/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098276840004

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098276840003

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098276840002

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DAREN ANDREW STEADMAN BAYTHORPE

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROY SHELTON

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITS TECHNOLOGY GROUP LIMITED

View Document

22/11/1722 November 2017 CESSATION OF ROY ERNEST SHELTON AS A PSC

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098276840002

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098276840001

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 5205 SCIENCE BLOCK THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX ENGLAND

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR GILES LAURENCE PHELPS

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM HEAD OFFCE THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX UNITED KINGDOM

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROY ERNEST SHELTON

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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