ULTIMATE TILING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

15/11/2315 November 2023 Director's details changed for Micheal David Foster on 2023-11-08

View Document

15/11/2315 November 2023 Change of details for Michael Foster as a person with significant control on 2023-11-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-08 with updates

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET BELLAMY

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL DAVID FOSTER / 07/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MICHAEL FOSTER / 07/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/147 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BELLAMY / 19/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/01/1225 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL DAVID FOSTER / 08/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

08/11/058 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information