ULTRA VIOLET BRIGHTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2024-07-27

View Document

27/07/2427 July 2024 Annual accounts for year ending 27 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-27

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

27/07/2327 July 2023 Annual accounts for year ending 27 Jul 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-07-27

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

13/12/2113 December 2021 Certificate of change of name

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

27/07/2127 July 2021 Annual accounts for year ending 27 Jul 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-07-27

View Document

28/07/2028 July 2020 28/07/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 Annual accounts for year ending 27 Jul 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

23/07/1923 July 2019 28/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

27/07/1827 July 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

25/04/1725 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/11/147 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/11/1220 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HEPPLE / 28/03/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/10/1020 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O MENZIES ACCOUNTANTS NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 S366A DISP HOLDING AGM 28/06/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 £ IC 1000/525 30/11/01 £ SR 475@1=475

View Document

11/12/0111 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

05/06/015 June 2001 COMPANY NAME CHANGED EVOLUTION INTERNET LIMITED CERTIFICATE ISSUED ON 05/06/01

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: FLAT 27 129 BACK CHURCH LANE LONDON E1 1LS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 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