ULTRASOFT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MD HARUNOR RASHID BISWAS / 25/04/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MD HARUNOR RASHID BISWAS / 01/01/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 29 KNOLL PARK ROAD CHERTSEY SURREY KT16 9LR

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/12/0014 December 2000 AUDITOR'S RESIGNATION

View Document

23/11/0023 November 2000 AUDITOR'S RESIGNATION

View Document

02/06/002 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 23 ISLAND CLOSE STAINES MIDDLESEX TW18 4YZ

View Document

06/06/996 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 36 SYKES DRIVE PRIORY GREEN STAINES MIDDLESEX TW18 1TA

View Document

08/05/988 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information