ULTRA CIS LIMITED
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
21/11/2421 November 2024 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Level One, Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH on 2024-11-21 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/11/2317 November 2023 | Termination of appointment of Barry Aldridge as a director on 2023-11-17 |
17/11/2317 November 2023 | Appointment of Mr Ian Lluyd Hughes as a director on 2023-11-17 |
17/11/2317 November 2023 | Director's details changed for Mr Ian Lluyd Hughes on 2023-11-17 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with updates |
17/11/2317 November 2023 | Notification of Ian Lloyd Hughes as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Cessation of Ultra Payroll Holdings Limited as a person with significant control on 2023-11-17 |
28/10/2328 October 2023 | Micro company accounts made up to 2023-01-31 |
16/10/2316 October 2023 | Registered office address changed from Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-16 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-01-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-07 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM AIRPORT HOUSE 118 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / ULTRA PAYROLL HOLDINGS LIMITED / 13/01/2021 |
10/06/2010 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020 |
10/06/2010 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA PAYROLL HOLDINGS LIMITED |
09/06/209 June 2020 | PREVSHO FROM 31/05/2020 TO 31/01/2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 83 VICTORIA ROAD CHISLEHURST BR7 6DE ENGLAND |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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