ULTRA-MTS LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 103

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR JOHN CHRISTOPHER DAVID PARSONS

View Document

18/10/1818 October 2018 CESSATION OF GRACE MARTEN SMALLWOOD AS A PSC

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5AR ENGLAND

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 20 LARKHALL LANE LONDON SW4 6SP UNITED KINGDOM

View Document

10/09/1810 September 2018 SUB-DIVISION 01/08/18

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR PETER JAMES BUDD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 SUB-DIVISION 23/11/17

View Document

23/11/1723 November 2017 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