ULTRACIDE SOLUTIONS LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM
UNIT 28, DANIELS TRADING ESTATE BATH ROAD
STROUD
GLOUCESTERSHIRE
GL5 3TJ
UNITED KINGDOM

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/04/1522 April 2015 09/01/12 FULL LIST AMEND

View Document

21/04/1521 April 2015 SECOND FILING WITH MUD 09/01/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 09/01/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 09/01/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 09/01/12 NO CHANGES

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/09/117 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

14/06/1114 June 2011 06/09/10 STATEMENT OF CAPITAL GBP 3618.95

View Document

14/06/1114 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 3685.76

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR GERALD SPENCER

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY OLIVER JOHN LAWRENCE / 01/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 1, CHURCHES MILL STATION ROAD WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5EQ UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 15/01/10 STATEMENT OF CAPITAL GBP 3557.76

View Document

01/04/101 April 2010 06/04/09 STATEMENT OF CAPITAL GBP 3374.16

View Document

01/04/101 April 2010 RE SUBDIVISION 06/04/2009

View Document

01/04/101 April 2010 FORM 123

View Document

11/03/1011 March 2010 S-DIV

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 06/04/09

View Document

07/05/097 May 2009 GBP NC 3060/3374.16 06/04/2009

View Document

07/05/097 May 2009 S-DIV

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR GERALD SPENCER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 GBP NC 3000/3060 07/07/08

View Document

17/06/0817 June 2008 GBP NC 1000/3000 09/06/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED ROWAN (224) LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

09/01/079 January 2007 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