ULTIMATE DEMOLITION AND CONSTRUCTION SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistration of charge 076659970004, created on 2025-10-06

View Document

29/09/2529 September 2025 NewRegistration of charge 076659970003, created on 2025-09-23

View Document

20/01/2520 January 2025 Director's details changed for Mr Matthew Browne on 2025-01-17

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Notification of Udcs Holdings Limited as a person with significant control on 2023-10-25

View Document

31/10/2331 October 2023 Cessation of Matthew Browne as a person with significant control on 2023-10-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659970001

View Document

04/12/204 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659970002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

05/02/205 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076659970002

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076659970001

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROWNE / 01/01/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM UNIT 4 STIRLIN COURT SAXILBY ENTERPRISE PARK, SKELLINGTHORPE ROAD SAXILBY LINCOLN LN1 2LR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1 THORPE ROAD WHISBY LINCOLN LINCOLNSHIRE LN6 9BT UNITED KINGDOM

View Document

08/03/138 March 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 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