ULEX LTD

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

24/11/2124 November 2021 Appointment of Mr Neal Peter Juster as a director on 2021-11-11

View Document

07/10/217 October 2021 Termination of appointment of Neal Peter Juster as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Mary Stuart as a director on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Professor Neal Peter Juster as a director on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/11/1527 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

26/11/1426 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATHERTON

View Document

29/11/1229 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/12/118 December 2011 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

08/12/118 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1123 August 2011 23/08/11 STATEMENT OF CAPITAL GBP 1

View Document

12/08/1112 August 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY COOK

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINSON

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MS JOANNE MICHELLE JONES

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CHIDDICK

View Document

24/11/0924 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW MICHAEL ATHERTON / 16/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES COOK / 16/11/2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED PROFESSOR MARY STUART

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE GRAY

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 15/12/05

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 246 COTTINGHAM ROAD HULL HU6 7RT

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED ULH (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 COMPANY NAME CHANGED POLYGON (HUMBERSIDE) LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED

View Document

12/10/9212 October 1992 NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 ACCOUNTING REF. DATE EXT FROM 01/04 TO 31/07

View Document

05/11/915 November 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 ALTER MEM AND ARTS 140389

View Document

11/04/8911 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/89

View Document

11/04/8911 April 1989 NC INC ALREADY ADJUSTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED METMULTI LIMITED CERTIFICATE ISSUED ON 11/04/89

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 140389

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 140389

View Document

30/11/8830 November 1988 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