ULTIMATE CONSTRUCTION LOGISTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-03-31 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Confirmation statement made on 2024-09-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Notification of Mad Capital Ltd as a person with significant control on 2022-01-17 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
20/09/2220 September 2022 | Cessation of Matthew Greig Shave as a person with significant control on 2022-09-14 |
11/05/2211 May 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Certificate of change of name |
24/06/2124 June 2021 | Resolutions |
10/04/2110 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM C/O ANCASTA 21 WATERFRONT BRIGHTON MARINA VILLAGE BRIGHTON BN2 5WA |
01/12/161 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
11/05/1611 May 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/12/152 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
17/06/1517 June 2015 | DISS40 (DISS40(SOAD)) |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREIG SHAVE / 01/01/2015 |
16/06/1516 June 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/03/144 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
04/03/144 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/12/1313 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 33 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA ENGLAND |
12/05/1312 May 2013 | REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 24A CARFAX HORSHAM RH12 1BF ENGLAND |
12/05/1312 May 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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