ULTRA EVC LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Sunil Shah as a secretary on 2025-01-27

View Document

04/02/254 February 2025 Termination of appointment of Stephen George Chessher as a secretary on 2025-01-20

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Thomas Trevor Morgan as a director on 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Mahmoud Bakir Ahmad Alghita as a director on 2024-06-30

View Document

13/06/2413 June 2024 Appointment of Mr Stewart Cash as a director on 2024-06-07

View Document

11/06/2411 June 2024 Appointment of Mr Paul Dennett as a director on 2024-06-07

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/12/229 December 2022 Appointment of Mr Simon Bimpson as a director on 2021-09-30

View Document

08/12/228 December 2022 Termination of appointment of Simon Bimpson as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mrs Sian Whittaker as a director on 2022-12-01

View Document

13/05/2213 May 2022 Cessation of Arcadis Group Limited as a person with significant control on 2022-04-04

View Document

13/05/2213 May 2022 Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 2022-04-04

View Document

08/04/228 April 2022 Appointment of Stephen George Chessher as a secretary on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Jillian Louise Lawrence as a secretary on 2022-04-08

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Termination of appointment of Edel Louise Christie as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Nilesh Parmar as a director on 2021-10-18

View Document

25/10/2125 October 2021 Termination of appointment of Steven James Bromhead as a director on 2021-10-18

View Document

01/10/211 October 2021 Appointment of Mr Simon Bimpson as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Thomas Trevor Morgan as a director on 2021-09-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2020-12-15 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Director's details changed for Mr Steven James Bromhead on 2021-06-14

View Document

07/07/217 July 2021 Secretary's details changed for Mrs Jillian Louise Lawrence on 2021-06-14

View Document

06/07/216 July 2021 Director's details changed for Mr Mark Allan Cowlard on 2021-06-14

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/216 July 2021 Secretary's details changed for Mrs Fiona Margaret Duncombe on 2021-06-14

View Document

01/07/211 July 2021 Cessation of Arcadis Group Limited as a person with significant control on 2021-06-14

View Document

15/06/2115 June 2021 Change of details for Arcadis Group Limited as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 2021-06-14

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

10/01/2010 January 2020 SECRETARY APPOINTED MRS JILLIAN LOUISE LAWRENCE

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED ARCADIS ULTRA EVC LIMITED CERTIFICATE ISSUED ON 25/11/19

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED ULTRA EVC LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED ARCADIS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREEN

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR STEVEN JAMES BROMHEAD

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR NILESH PARMAR

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MS EDEL LOUISE CHRISTIE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NICHOLAS BELLEW

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGOT DAY

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MRS MARGOT ANNABEL DAY

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MARK ALLAN COWLARD

View Document

08/03/168 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ECHQ 34 YORK WAY LONDON N1 9AB

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED EC HARRIS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

07/07/157 July 2015 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MORLING

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN KEMP

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR WILLIAM EDWARD GREEN

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEAL

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 AUD STAT 519

View Document

04/01/134 January 2013 AUDITOR'S RESIGNATION

View Document

31/12/1231 December 2012 SECTION 519

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNION

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR NEIL ANDREW MORLING

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/1110 November 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BENNION / 01/09/2010

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR MATTHEW JOHN BENNION

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR PAUL GUY FOSTER

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY BROOKES / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KEMP / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NEAL / 09/03/2010

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR TIMOTHY NEAL

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CONLON

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LX

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED EC HARRIS TOTAL SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 18/03/02

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED E C HARRIS CONSTRUCTION MANAGEME NT LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/11/9711 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9711 November 1997 ALTER MEM AND ARTS 01/10/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NC INC ALREADY ADJUSTED 14/07/95

View Document

24/07/9524 July 1995 £ NC 5000/10000 14/07/95

View Document

24/07/9524 July 1995 ADOPT MEM AND ARTS 14/07/95

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9515 June 1995 ADOPT MEM AND ARTS 10/05/95

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/95

View Document

16/05/9516 May 1995 COMPANY NAME CHANGED AUGURSHIP 52 LIMITED CERTIFICATE ISSUED ON 17/05/95

View Document

14/02/9514 February 1995 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