ULTRA SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Christopher Summers-James on 2025-04-01

View Document

04/06/254 June 2025 Change of details for Ultra Secure Holdings Limited as a person with significant control on 2025-04-01

View Document

04/06/254 June 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-06-04

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Appointment of Christopher Summers-James as a director on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Michael Statham as a secretary on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Michael Statham as a director on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Mark Walter as a director on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Denise Anne Statham as a director on 2023-03-09

View Document

13/03/2313 March 2023 Cessation of Mark Walter as a person with significant control on 2023-03-09

View Document

13/03/2313 March 2023 Cessation of Janette Walter as a person with significant control on 2023-03-09

View Document

13/03/2313 March 2023 Cessation of Michael Statham as a person with significant control on 2023-03-09

View Document

13/03/2313 March 2023 Cessation of Denise Anne Statham as a person with significant control on 2023-03-09

View Document

13/03/2313 March 2023 Notification of Ultra Secure Holdings Limited as a person with significant control on 2023-03-09

View Document

13/01/2313 January 2023 Satisfaction of charge 1 in full

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Director's details changed for Mr Michael Statham on 2022-12-20

View Document

21/12/2221 December 2022 Change of details for Mrs Denise Anne Statham as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Director's details changed for Mrs Denise Anne Statham on 2022-12-20

View Document

21/12/2221 December 2022 Change of details for Mrs Janette Walter as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Director's details changed for Mr Mark Walter on 2022-12-20

View Document

21/12/2221 December 2022 Change of details for Mr Michael Statham as a person with significant control on 2022-12-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Notification of Janette Walter as a person with significant control on 2021-03-01

View Document

22/12/2122 December 2021 Notification of Denise Anne Statham as a person with significant control on 2021-03-01

View Document

22/12/2122 December 2021 Appointment of Mrs Denise Anne Statham as a director on 2021-03-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

10/12/2110 December 2021 Notification of Mark Walter as a person with significant control on 2021-02-27

View Document

10/12/2110 December 2021 Change of details for Mr Michael Statham as a person with significant control on 2021-12-01

View Document

25/11/2125 November 2021 Director's details changed for Mr Michael Statham on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from 163 Main Road Duston Northampton NN5 6rd England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2021-11-25

View Document

25/11/2125 November 2021 Secretary's details changed for Mr Michael Statham on 2021-11-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O MHA MACINTYRE HUDSON PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 SAIL ADDRESS CREATED

View Document

03/03/153 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 222 WOLVERTON ROAD BLAKELANDS MILTON KEYNES MK14 5AB

View Document

10/04/1310 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STADHAM / 01/03/2010

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STADHAM / 01/03/2010

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STADHAM / 27/03/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/03/0821 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 14 HAZELWOOD ROAD NORTHAMPTON NN1 1LN

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 1 ST GILES TERRACE NORTHAMPTON NN1 2BN

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information