ULTRACARE WASTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-24

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-24

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-24

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

05/01/235 January 2023 Director's details changed for Mr Gary Rhead on 2022-09-12

View Document

05/01/235 January 2023 Change of details for Mr Gary Rhead as a person with significant control on 2022-09-12

View Document

24/07/2224 July 2022 Annual accounts for year ending 24 Jul 2022

View Accounts

09/05/229 May 2022 Certificate of change of name

View Document

09/05/229 May 2022 Change of name notice

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

23/04/2123 April 2021 24/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

26/03/2026 March 2020 24/07/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY RHEAD / 20/11/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RHEAD / 20/11/2019

View Document

24/07/1924 July 2019 Annual accounts for year ending 24 Jul 2019

View Accounts

23/04/1923 April 2019 24/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

24/07/1824 July 2018 Annual accounts for year ending 24 Jul 2018

View Accounts

26/03/1826 March 2018 24/07/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/07/1724 July 2017 Annual accounts for year ending 24 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 24 July 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts for year ending 24 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 24 July 2015

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts for year ending 24 Jul 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 24 July 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts for year ending 24 Jul 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 24 July 2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts for year ending 24 Jul 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 24 July 2012

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts for year ending 24 Jul 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 24 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 24 July 2010

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 24 July 2009

View Document

09/09/099 September 2009 PREVEXT FROM 31/01/2009 TO 24/07/2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN MCCONNELL

View Document

29/06/0929 June 2009 SECRETARY APPOINTED ALEXANDER DENNIS GEORGE RHEAD

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM GREENACRES, CHASE LANE SANDYFORD STONE STAFFORDSHIRE ST15 0RG

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 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