ULTIMATE SCAFFOLDING UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/10/236 October 2023 | Cessation of Edward Bristow as a person with significant control on 2023-10-06 |
| 06/10/236 October 2023 | Termination of appointment of Edward Paul Bristow as a secretary on 2023-10-06 |
| 06/10/236 October 2023 | Appointment of Mr Philip O'reilly as a director on 2023-10-06 |
| 06/10/236 October 2023 | Notification of Philip O'reilly as a person with significant control on 2023-10-06 |
| 06/10/236 October 2023 | Termination of appointment of Edward Paul Bristow as a director on 2023-10-06 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 24/07/1524 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 24/07/1524 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISTOW / 01/07/2015 |
| 24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BRISTOW / 01/07/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/10/1429 October 2014 | PREVEXT FROM 31/01/2014 TO 31/05/2014 |
| 16/07/1416 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 22/07/1322 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 23/02/1223 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 30/01/1230 January 2012 | Registered office address changed from , 1098 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AD on 2012-01-30 |
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 1098 STRATFORD ROAD, HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD |
| 30/10/1130 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/05/119 May 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 09/02/109 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 19/10/0919 October 2009 | Annual return made up to 26 January 2009 with full list of shareholders |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 14/08/0814 August 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | APPOINTMENT TERMINATED DIRECTOR JILL PALFREY |
| 20/06/0820 June 2008 | APPOINTMENT TERMINATED SECRETARY ELAINE WILLIAMS |
| 20/06/0820 June 2008 | DIRECTOR AND SECRETARY APPOINTED EDWARD BRISTOW |
| 31/03/0731 March 2007 | NEW DIRECTOR APPOINTED |
| 31/03/0731 March 2007 | NEW SECRETARY APPOINTED |
| 05/02/075 February 2007 | SECRETARY RESIGNED |
| 05/02/075 February 2007 | DIRECTOR RESIGNED |
| 26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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