ULTRA HEALTH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Registered office address changed from Apex Chambers 58-a Ilford Lane Ilford Essex England to Apex Chambers 58a Ilford Lane Ilford IG1 2JY on 2024-10-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Registered office address changed from 544-546 Ley Street Ilford IG2 7DB England to Apex Chambers 58-a Ilford Lane Ilford Essex on 2021-10-13

View Document

12/10/2112 October 2021 Change of details for Mr Alexander Pixley Salmon as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mrs Evette Salmon on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Alex Pixley Salmon on 2021-10-12

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER PIXLEY SALMON / 31/12/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVETTE SALMON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PIXLEY SALMON / 31/12/2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 76 GRANGE CRESCENT CHIGWELL ESSEX IG7 5JF

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVETTE SALMON / 31/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PIXLEY SALMON / 02/01/2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS EVETTE SALMON

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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