ULSTER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Termination of appointment of Elliott Martin as a director on 2022-05-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED PAUL ATKINSON

View Document

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

View Accounts

26/03/2026 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

16/04/1916 April 2019 CESSATION OF DON MARTIN CAMPBELL AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CAMPBELL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PATRICK THOMAS MC CORMACK

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL

View Document

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

View Accounts

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM COGRY MILL DOAGH BALLYCLARE CO. ANTRIM BT39 0PU

View Document

06/02/146 February 2014 Registered office address changed from , Cogry Mill, Doagh, Ballyclare, Co. Antrim, BT39 0PU on 2014-02-06

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

20/07/1220 July 2012 FIRST GAZETTE

View Document

20/07/1220 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MRS PATRICIA DIANE CAMPBELL

View Document

09/06/109 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARTIN CAMPBELL / 20/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT MARTIN / 20/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS CUSKERAN / 20/03/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED ELLIOTT MARTIN

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN DONNELLY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR LORRAINE DONNELLY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE DONNELLY

View Document

25/03/0925 March 2009 20/03/09 ANNUAL RETURN SHUTTLE

View Document

18/02/0918 February 2009 31/03/08 ANNUAL ACCTS

View Document

10/04/0810 April 2008 20/03/08 ANNUAL RETURN SHUTTLE

View Document

10/02/0810 February 2008 31/03/07 ANNUAL ACCTS

View Document

03/09/073 September 2007 PARS RE MORTAGE

View Document

04/06/074 June 2007 20/03/05 ANNUAL RETURN SHUTTLE

View Document

04/06/074 June 2007 20/03/07 ANNUAL RETURN SHUTTLE

View Document

01/06/071 June 2007 20/03/06 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 28/02/05 ANNUAL ACCTS

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

15/05/0615 May 2006 CHANGE OF ARD

View Document

14/12/0514 December 2005 CHANGE OF DIRS/SEC

View Document

14/12/0514 December 2005 CHANGE OF DIRS/SEC

View Document

14/12/0514 December 2005 CHANGE OF DIRS/SEC

View Document

14/12/0514 December 2005 CHANGE OF DIRS/SEC

View Document

14/12/0514 December 2005 CHANGE OF DIRS/SEC

View Document

14/12/0514 December 2005 AUDITOR RESIGNATION

View Document

17/11/0517 November 2005 MORTGAGE SATISFACTION

View Document

17/11/0517 November 2005 MORTGAGE SATISFACTION

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

10/06/0510 June 2005 CHANGE OF DIRS/SEC

View Document

29/10/0429 October 2004 28/02/04 ANNUAL ACCTS

View Document

09/04/049 April 2004 20/03/04 ANNUAL RETURN SHUTTLE

View Document

01/12/031 December 2003 28/02/03 ANNUAL ACCTS

View Document

07/04/037 April 2003 20/03/03 ANNUAL RETURN SHUTTLE

View Document

27/11/0227 November 2002 28/02/02 ANNUAL ACCTS

View Document

24/04/0224 April 2002 20/03/02 ANNUAL RETURN SHUTTLE

View Document

28/03/0228 March 2002 PARS RE MORTAGE

View Document

28/03/0228 March 2002 MORTGAGE REGISTER

View Document

20/10/0120 October 2001 28/02/01 ANNUAL ACCTS

View Document

29/03/0129 March 2001 20/03/01 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 29/02/00 ANNUAL ACCTS

View Document

09/06/009 June 2000 20/03/00 ANNUAL RETURN SHUTTLE

View Document

22/09/9922 September 1999 28/02/99 ANNUAL ACCTS

View Document

27/04/9927 April 1999 CHANGE OF DIRS/SEC

View Document

18/03/9918 March 1999 20/03/99 ANNUAL RETURN SHUTTLE

View Document

13/10/9813 October 1998 28/02/98 ANNUAL ACCTS

View Document

23/03/9823 March 1998 20/03/98 ANNUAL RETURN SHUTTLE

View Document

28/10/9728 October 1997 28/02/97 ANNUAL ACCTS

View Document

20/08/9720 August 1997 RETURN OF ALLOT OF SHARES

View Document

14/04/9714 April 1997 20/03/97 ANNUAL RETURN SHUTTLE

View Document

26/11/9626 November 1996 28/02/96 ANNUAL ACCTS

View Document

06/08/966 August 1996 CHANGE OF DIRS/SEC

View Document

22/04/9622 April 1996 20/03/96 ANNUAL RETURN SHUTTLE

View Document

07/02/967 February 1996 MORTGAGE SATISFACTION

View Document

07/02/967 February 1996 MORTGAGE SATISFACTION

View Document

11/08/9511 August 1995 28/02/95 ANNUAL ACCTS

View Document

05/06/955 June 1995 20/03/95 ANNUAL RETURN SHUTTLE

View Document

12/12/9412 December 1994 28/02/94 ANNUAL ACCTS

View Document

12/12/9412 December 1994 CHANGE OF ARD DURING ARP

View Document

26/11/9426 November 1994 CHANGE OF DIRS/SEC

View Document

05/07/945 July 1994 20/03/94 ANNUAL RETURN SHUTTLE

View Document

29/04/9429 April 1994 PARS RE MORTAGE

View Document

30/03/9430 March 1994 CHANGE OF DIRS/SEC

View Document

15/03/9415 March 1994 CHANGE OF DIRS/SEC

View Document

15/03/9415 March 1994 CHANGE OF DIRS/SEC

View Document

14/09/9314 September 1993 31/12/92 ANNUAL ACCTS

View Document

05/07/935 July 1993 20/03/93 ANNUAL RETURN SHUTTLE

View Document

21/09/9221 September 1992 31/12/91 ANNUAL ACCTS

View Document

21/09/9221 September 1992 RETURN OF ALLOT OF SHARES

View Document

13/08/9213 August 1992 RETURN OF ALLOT OF SHARES

View Document

20/07/9220 July 1992 20/03/92 ANNUAL RETURN FORM

View Document

11/01/9211 January 1992 RETURN OF ALLOT OF SHARES

View Document

10/12/9110 December 1991 RET BY CO PURCH OWN SHARS

View Document

10/12/9110 December 1991 20/03/91 ANNUAL RETURN

View Document

05/12/915 December 1991 UPDATED MEM AND ARTS

View Document

27/11/9127 November 1991 31/12/90 ANNUAL ACCTS

View Document

08/11/918 November 1991 UPDATED MEM AND ARTS

View Document

08/11/918 November 1991 SPECIAL/EXTRA RESOLUTION

View Document

01/11/911 November 1991 RETURN OF ALLOT OF SHARES

View Document

08/10/918 October 1991 UPDATED MEM AND ARTS

View Document

08/10/918 October 1991 SPECIAL/EXTRA RESOLUTION

View Document

08/10/918 October 1991 SPECIAL/EXTRA RESOLUTION

View Document

08/10/918 October 1991 NOT OF INCR IN NOM CAP

View Document

08/10/918 October 1991 RETURN OF ALLOT OF SHARES

View Document

19/02/9119 February 1991 PARS RE MORTAGE

View Document

03/09/903 September 1990 31/12/89 ANNUAL ACCTS

View Document

05/04/905 April 1990 20/03/90 ANNUAL RETURN

View Document

04/11/894 November 1989 17/10/89 ANNUAL RETURN

View Document

03/11/893 November 1989 31/12/88 ANNUAL ACCTS

View Document

16/03/8916 March 1989 28/07/88 ANNUAL RETURN

View Document

21/10/8821 October 1988 31/12/87 ANNUAL ACCTS

View Document

28/09/8828 September 1988 18/07/88 ANNUAL RETURN

View Document

03/11/873 November 1987 ALLOTMENT OTHER THAN CASH

View Document

15/07/8715 July 1987 26/06/87 ANNUAL RETURN

View Document

09/07/879 July 1987 31/12/86 ANNUAL ACCTS

View Document

11/06/8711 June 1987 PARS RE MORTAGE

View Document

22/12/8622 December 1986 24/05/85 ANNUAL RETURN

View Document

22/12/8622 December 1986 21/05/85 ANNUAL RETURN

View Document

10/12/8610 December 1986 31/12/85 ANNUAL ACCTS

View Document

23/09/8623 September 1986 PARS RE MORTAGE

View Document

23/07/8623 July 1986 NOT OF INCR IN NOM CAP

View Document

23/07/8623 July 1986 UPDATED MEM AND ARTS

View Document

23/07/8623 July 1986 SPECIAL/EXTRA RESOLUTION

View Document

10/07/8610 July 1986 PARS RE MORTAGE

View Document

26/06/8626 June 1986 CHANGE OF DIRS/SEC

View Document

17/06/8617 June 1986 MORTGAGE SATISFACTION

View Document

14/01/8614 January 1986 31/12/84 ANNUAL ACCTS

View Document

31/10/8431 October 1984 22/10/84 ANNUAL RETURN

View Document

25/10/8425 October 1984 31/12/83 ANNUAL ACCTS

View Document

12/08/8212 August 1982 31/12/82 ANNUAL RETURN

View Document

22/09/8122 September 1981 PARS RE MORTAGE

View Document

17/07/8117 July 1981 PARS RE MORTAGE

View Document

17/07/8117 July 1981 PARS RE MORTAGE

View Document

23/06/8123 June 1981 31/12/81 ANNUAL RETURN

View Document

01/04/801 April 1980 31/12/80 ANNUAL RETURN

View Document

28/02/8028 February 1980 PARTICULARS RE DIRECTORS

View Document

01/03/791 March 1979 31/12/79 ANNUAL RETURN

View Document

16/03/7816 March 1978 31/12/78 ANNUAL RETURN

View Document

04/10/774 October 1977 MORTGAGE SATISFACTION

View Document

16/03/7716 March 1977 31/12/77 ANNUAL RETURN

View Document

23/12/7623 December 1976 MORTGAGE SATISFACTION

View Document

19/10/7619 October 1976 MORTGAGE SATISFACTION

View Document

28/09/7628 September 1976 PARTICULARS RE DIRECTORS

View Document

01/09/761 September 1976 PARTICULARS RE DIRECTORS

View Document

13/08/7613 August 1976 SITUATION OF REG OFFICE

View Document

12/03/7612 March 1976 31/12/76 ANNUAL RETURN

View Document

19/08/7519 August 1975 PARS RE MORTAGE

View Document

28/02/7528 February 1975 31/12/75 ANNUAL RETURN

View Document

26/02/7426 February 1974 31/12/74 ANNUAL RETURN

View Document

30/10/7330 October 1973 PARS RE MORTAGE

View Document

08/03/738 March 1973 31/12/73 ANNUAL RETURN

View Document

16/03/7216 March 1972 31/12/72 ANNUAL RETURN

View Document

10/11/7110 November 1971 PARS RE MORTAGE

View Document

12/10/7112 October 1971 RETURN OF ALLOTS (CASH)

View Document

08/10/718 October 1971 31/12/71 ANNUAL RETURN

View Document

02/09/712 September 1971 PARTICULARS RE DIRECTORS

View Document

21/05/7121 May 1971 STAT INC IN NOMINAL CAP

View Document

14/05/7114 May 1971 SPECIAL/EXTRA RESOLUTION

View Document

14/05/7114 May 1971 NOT OF INCR IN NOM CAP

View Document

02/04/712 April 1971 SITUATION OF REG OFFICE

View Document

22/04/7022 April 1970 RETURN OF ALLOTS (CASH)

View Document

03/03/703 March 1970 PARTICULARS RE DIRECTORS

View Document

12/02/7012 February 1970 SITUATION OF REG OFFICE

View Document

30/01/7030 January 1970 STATEMENT OF NOMINAL CAP

View Document

30/01/7030 January 1970 DECL ON COMPL ON INCORP

View Document

30/01/7030 January 1970 MEMORANDUM

View Document

30/01/7030 January 1970 ARTICLES

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