ULTIMATE TRIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

08/08/248 August 2024 Previous accounting period shortened from 2024-10-30 to 2024-03-31

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Register inspection address has been changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to 2D Fulwood Park Liverpool L17 5AG

View Document

22/11/2322 November 2023 Register inspection address has been changed from 2D Fulwood Park Liverpool L17 5AG United Kingdom to 2D Fulwood Park Liverpool L17 5AG

View Document

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

View Document

16/11/2316 November 2023 Secretary's details changed for Mrs Victoria Gardner on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Victoria Gardner as a secretary on 2023-11-16

View Document

15/11/2315 November 2023 Register inspection address has been changed from 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ England to 2D Fulwood Park Liverpool L17 5AG

View Document

15/11/2315 November 2023 Register inspection address has been changed from 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 3.02 the Plaza (C/O Vc Finance Ltd) 100 Old Hall Street Liverpool L3 9QJ

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

30/07/2330 July 2023 Current accounting period shortened from 2023-10-31 to 2023-10-30

View Document

21/06/2321 June 2023 Appointment of Mrs Victoria Gardner as a secretary on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Termination of appointment of Christopher Neil Evans as a secretary on 2023-06-21

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Jade Evans as a director on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Jade Evans as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Craig Steven Evans as a person with significant control on 2023-05-31

View Document

08/02/238 February 2023 Appointment of Mr Christopher Neil Evans as a secretary on 2023-02-07

View Document

30/01/2330 January 2023 Register inspection address has been changed from 17 Mann Island (C/O Node Corporate Ltd) Liverpool Merseyside L3 1BP England to 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

11/11/2211 November 2022 Satisfaction of charge 118173820001 in full

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/02/2114 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/02/2114 February 2021 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JADE EVANS / 01/09/2020

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEVEN EVANS / 01/09/2020

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR CRAIG STEVEN EVANS / 01/09/2020

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE EVANS / 01/09/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER NEIL EVANS

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM STONE HOUSE FULWOOD PARK LIVERPOOL L17 5AG

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/02/204 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM AVENUEHQ 17 MANN ISLAND LIVERPOOL L3 1BP ENGLAND

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM STONE HOUSE FULWOOD PARK LIVERPOOL L17 5AG UNITED KINGDOM

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEVEN EVANS / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 25/03/2019

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER NEIL EVANS

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MR CHRISTOPHER NEIL EVANS

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/03/1917 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 17/03/2019

View Document

17/03/1917 March 2019 17/03/19 STATEMENT OF CAPITAL GBP 3

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MRS JADE EVANS

View Document

17/03/1917 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE EVANS

View Document

17/03/1917 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEVEN EVANS

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MR CRAIG STEVEN EVANS

View Document

17/03/1917 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118173820001

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED HYBRID ADMIN LTD CERTIFICATE ISSUED ON 04/03/19

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED EVAZ MANAGEMENT LTD CERTIFICATE ISSUED ON 18/02/19

View Document

16/02/1916 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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