ULT PROJECTS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

18/12/1918 December 2019 SECRETARY APPOINTED MRS ALISON LAURA HUSSAIN

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHIFFEN

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW COLES / 17/01/2018

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JONATHAN ANDREW COLES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM FAIRLINE HOUSE NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR STEPHEN JOHN WHIFFEN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLSON

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLSON

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS SUZANNE LOUISE JOHNSTON

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/04/1415 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR JAMES ADAM NICHOLSON

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN HARPER

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM CHURCH SCHOOLS HOUSE 23-25 CHAPEL STREET TITCHMARSH KETTERING NN14 3DA

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

01/04/031 April 2003 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