ULTRA-MTS LIMITED
Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Total exemption full accounts made up to 2022-12-31 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2021-12-31 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
19/12/1819 December 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
28/11/1828 November 2018 | 13/11/18 STATEMENT OF CAPITAL GBP 103 |
18/10/1818 October 2018 | SECRETARY APPOINTED MR JOHN CHRISTOPHER DAVID PARSONS |
18/10/1818 October 2018 | CESSATION OF GRACE MARTEN SMALLWOOD AS A PSC |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5AR ENGLAND |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 20 LARKHALL LANE LONDON SW4 6SP UNITED KINGDOM |
10/09/1810 September 2018 | SUB-DIVISION 01/08/18 |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR PETER JAMES BUDD |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
19/12/1719 December 2017 | SUB-DIVISION 23/11/17 |
23/11/1723 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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