ULTRA DYNAMIC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ERLING TOMASSON / 19/08/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS SORENSON / 19/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM UPPERFIELD ROAD KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NY

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANS ANDERSSON

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR MAGNUS SORENSON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY BERIT SUNDELL

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MR ERLING TOMASSON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN TINGSTROM

View Document

24/10/1624 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR STEFAN HANS DANIEL TINGSTROM

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT ASHMEADE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PER BJORE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHMEADE

View Document

30/06/1630 June 2016 SECRETARY APPOINTED BERIT ANNE MARIA SUNDELL

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BATHE

View Document

29/01/1629 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 AUDITOR'S RESIGNATION

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ROBERT HARVEY ASHMEADE

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA EKWALL

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED ANNA EKWALL

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR ANDREW WILFRED BATHE

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GODFREY

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GODFREY

View Document

30/05/1330 May 2013 SECRETARY APPOINTED MR ROBERT HARVEY ASHMEADE

View Document

03/05/133 May 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR STIG KALLSTROM FINN

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MICHAEL JOHN LANE

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR PER ANDERS CHRISTER BJORE

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR STIG AKE KALLSTROM FINN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA BURTON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR HANS VILLY ANDERSSON

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK BURTON

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MRS MARIA BURTON

View Document

10/10/0810 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: ANSON BUSINESS PARK CHELTENHAM ROAD EAST STAVERTON GLOUCESTER GL2 9QN

View Document

15/01/9815 January 1998 £ NC 1000/2000999 16/11/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 COMPANY NAME CHANGED DOUBLEPACKET LIMITED CERTIFICATE ISSUED ON 07/11/96

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/09/9619 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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