ULTRA CIS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

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

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Termination of appointment of Barry Aldridge as a director on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of Mr Ian Lluyd Hughes as a director on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Ian Lluyd Hughes on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Notification of Ian Lloyd Hughes as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Cessation of Ultra Payroll Holdings Limited as a person with significant control on 2023-11-17

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM AIRPORT HOUSE 118 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / ULTRA PAYROLL HOLDINGS LIMITED / 13/01/2021

View Document

10/06/2010 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA PAYROLL HOLDINGS LIMITED

View Document

09/06/209 June 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 83 VICTORIA ROAD CHISLEHURST BR7 6DE ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

01/05/191 May 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