ULTIMATE ONE ELECTRICAL LTD

Company Documents

DateDescription
21/12/2321 December 2023 Order of court to wind up

View Document

10/08/2310 August 2023 Certificate of change of name

View Document

02/04/232 April 2023 Cessation of Emily Columbia Wood as a person with significant control on 2022-03-01

View Document

02/04/232 April 2023 Termination of appointment of Emily Columbia Wood as a director on 2023-04-02

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from Unit 1a Spencer Street Grimsby N.E. Lincolnshire DN31 3AA to Ultimate House 25 Chantry Lane Grimsby DN31 2LP on 2021-07-26

View Document

20/01/2120 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/12/2030 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PATRICK MCCANN

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 DIRECTOR APPOINTED MR LIAM PATRICK MCCANN

View Document

05/05/205 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY COLUMBIA WOOD

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

05/12/195 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY LIAM MCCANN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MISS EMILY COLUMBIA WOOD

View Document

17/07/1917 July 2019 CESSATION OF LIAM PATRICK MCCANN AS A PSC

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM MCCANN

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE HEADQUARTERS BUILDING BROOKENBY BUSINESS PARK BINBROOK MARKET RASEN LINCOLNSHIRE LN8 6HF

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK MCCANN / 22/08/2017

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 7 BLOCK 4 KILN LANE TRADING ESTATE STALLINGBOROUGH DN41 8DY ENGLAND

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/09/1510 September 2015 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