ULTIMATE CONSTRUCTION LOGISTICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Notification of Mad Capital Ltd as a person with significant control on 2022-01-17

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

20/09/2220 September 2022 Cessation of Matthew Greig Shave as a person with significant control on 2022-09-14

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Certificate of change of name

View Document

24/06/2124 June 2021 Resolutions

View Document

10/04/2110 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM C/O ANCASTA 21 WATERFRONT BRIGHTON MARINA VILLAGE BRIGHTON BN2 5WA

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREIG SHAVE / 01/01/2015

View Document

16/06/1516 June 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 33 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA ENGLAND

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 24A CARFAX HORSHAM RH12 1BF ENGLAND

View Document

12/05/1312 May 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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