ULTRAHAPTICS IP LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewSatisfaction of charge 100509610004 in full

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

22/05/2522 May 2025 Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/02/256 February 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

13/11/2413 November 2024 Satisfaction of charge 100509610001 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 100509610002 in full

View Document

13/11/2413 November 2024 Satisfaction of charge 100509610003 in full

View Document

03/10/243 October 2024 Termination of appointment of Charlotte Kirsten Laband as a secretary on 2024-09-12

View Document

03/10/243 October 2024 Appointment of Ben Hussey as a secretary on 2024-09-12

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

13/04/2313 April 2023 Registration of charge 100509610004, created on 2023-04-06

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

21/12/2121 December 2021 Appointment of Charlotte Kirsten Laband as a secretary on 2021-12-20

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100509610003

View Document

21/01/2021 January 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100509610002

View Document

15/01/2015 January 2020 ALTER ARTICLES 30/12/2019

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100509610001

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / ULTRAHAPTICS HOLDINGS LIMITED / 18/09/2019

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR ROBERT CHARLES BLENKINSOPP

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ULTRAHAPTICS HOLDINGS LTD

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANDREW CARTER / 21/02/2018

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 REG PSC

View Document

12/10/1712 October 2017 SAIL ADDRESS CREATED

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 05/04/2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW CARTER / 09/11/2016

View Document

30/09/1630 September 2016 DOCUMENT REMOVED

View Document

26/07/1626 July 2016

View Document

21/07/1621 July 2016 CORPORATE DIRECTOR APPOINTED ULTRAHAPTICS HOLDINGS LTD

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR STEVEN ANDREW CLIFFE

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM THE WEST WING GLASS WHARF BRISTOL BS2 0ZX ENGLAND

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THE BRISTOL SETSQUARED CENTRE ENGINE SHED STATION APPROACH, TEMPLE MEADS BRISTOL BS1 6QH UNITED KINGDOM

View Document

08/03/168 March 2016 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