ULTIMATE TILING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-08 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-08 with updates |
15/11/2315 November 2023 | Director's details changed for Micheal David Foster on 2023-11-08 |
15/11/2315 November 2023 | Change of details for Michael Foster as a person with significant control on 2023-11-08 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-08-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-08 with updates |
08/12/228 December 2022 | Registered office address changed from 30-31 st. James Place Mangotsfield Bristol BS16 9JB to 87 High Street Hanham Bristol BS15 3QG on 2022-12-08 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Confirmation statement made on 2021-11-08 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/04/2127 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/01/2030 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/06/1918 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/03/1814 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | APPOINTMENT TERMINATED, SECRETARY MARGARET BELLAMY |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL DAVID FOSTER / 07/11/2017 |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MICHAEL FOSTER / 07/11/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/11/1516 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/01/1520 January 2015 | Annual return made up to 8 November 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/01/147 January 2014 | Annual return made up to 8 November 2013 with full list of shareholders |
19/11/1319 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET BELLAMY / 19/11/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/01/1315 January 2013 | Annual return made up to 8 November 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/01/1225 January 2012 | Annual return made up to 8 November 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
15/11/1015 November 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL DAVID FOSTER / 08/11/2009 |
12/01/1012 January 2010 | Annual return made up to 8 November 2009 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
12/02/0712 February 2007 | NEW SECRETARY APPOINTED |
08/02/078 February 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | SECRETARY RESIGNED |
06/09/066 September 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06 |
08/11/058 November 2005 | 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