ULTRAV POOLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Registered office address changed from Ultrav, 15a Water Lane, Totton 15a Water Lane Totton Southampton SO40 3DF England to 7 Filleul Road Wareham BH20 7AW on 2023-08-03

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/05/221 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Change of details for Mr Rhys James Gosling as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mrs Natalie Gosling as a person with significant control on 2022-01-12

View Document

12/11/2112 November 2021 Registered office address changed from 4 Tatnam Crescent Poole BH15 2HG England to Ultrav, 15a Water Lane, Totton 15a Water Lane Totton Southampton SO40 3DF on 2021-11-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JAMES GOSLING / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MRS NATALIE GOSLING / 12/01/2021

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR RACHID HOUDER MOHAMED

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS JAMES GOSLING

View Document

11/01/2111 January 2021 CESSATION OF RACHID HOUDER MOHAMED AS A PSC

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 141 BLANDFORD ROAD POOLE BH15 4AT ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CESSATION OF JPS COMMUNICATIONS (BOURNEMOUTH) LIMITED AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE GOSLING

View Document

21/08/1921 August 2019 CESSATION OF RHYS JAMES GOSLING AS A PSC

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR RACHID HOUDER MOHAMED / 01/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR RHYS JAMES GOSLING / 01/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JAMES GOSLING / 01/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID HOUDER MOHAMED / 08/08/2019

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JPS COMMUNICATIONS (BOURNEMOUTH) LIMITED

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR RACHID AMARY / 06/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM C/O COASTAL ACCOUNTANTS UNIT 3 MITCHELL POINT ENSIGN WAY, HAMBLE SOUTHAMPTON SO31 4RF ENGLAND

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID AMARY / 06/06/2019

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR RACHID HOUDER MOHAMED / 09/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID HOUDER MOHAMED / 09/09/2018

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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