ULTIMATE SCAFFOLDING UK LIMITED

Company Documents

DateDescription
06/10/236 October 2023 Cessation of Edward Bristow as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Edward Paul Bristow as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Philip O'reilly as a director on 2023-10-06

View Document

06/10/236 October 2023 Notification of Philip O'reilly as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Edward Paul Bristow as a director on 2023-10-06

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISTOW / 01/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISTOW / 01/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Registered office address changed from , 1098 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AD on 2012-01-30

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 1098 STRATFORD ROAD, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 Annual return made up to 26 January 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR JILL PALFREY

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY ELAINE WILLIAMS

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY APPOINTED EDWARD BRISTOW

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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