ULTRAERASE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Change of details for Restore Plc as a person with significant control on 2024-04-26

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Unit 5, Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

05/10/235 October 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

15/09/2315 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

21/02/2321 February 2023 Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

21/02/2321 February 2023 Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

30/12/2230 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-17

View Document

30/12/2230 December 2022 Secretary's details changed for Ms Sarah Lesley Waudby on 2022-12-17

View Document

30/12/2230 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-17

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NEIL JAMES RITCHIE

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM COUNCELL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS COUNCELL / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH LESLEY WAUDBY / 21/05/2019

View Document

18/04/1918 April 2019 SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHARLES BLIGH

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SKINNER

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

25/05/1825 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/03/1812 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC REG PSC

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 SAIL ADDRESS CREATED

View Document

06/11/176 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 ADOPT ARTICLES 14/08/2017

View Document

16/08/1716 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL COWIE

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MS SARAH LESLEY WAUDBY

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM CIPHER HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE PLC

View Document

15/08/1715 August 2017 CESSATION OF SETH JOHN COWIE AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF NEIL JOHN COWIE AS A PSC

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHUNA COWIE

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR SETH COWIE

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA COWIE

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED BAXTER ENVIRONMENTAL LTD CERTIFICATE ISSUED ON 14/07/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/03/1711 March 2017 COMPANY NAME CHANGED CIPHER DATA TECHNOLOGIES LTD CERTIFICATE ISSUED ON 11/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS SHUNA COWIE

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS EMMA LUCY COWIE

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIT 3-4 THE FOUNDRY LONDON ROAD KINGS WORTHY WINCHESTER SO23 7QN UNITED KINGDOM

View Document

08/04/138 April 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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