ULTIMA THULE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-29 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-29 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-06-29 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 1-3 ST MARY'S PLACE BURY LANCASHIRE BL9 0DZ |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
27/03/1927 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
29/03/1829 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
29/03/1629 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
11/01/1611 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
24/03/1524 March 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/02/1424 February 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/01/1322 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/03/121 March 2012 | PREVEXT FROM 29/06/2011 TO 30/06/2011 |
01/02/121 February 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/01/114 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BERRY SPENCER / 30/12/2009 |
14/01/1014 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARIA WADDINGHAM / 30/12/2009 |
21/03/0921 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/0917 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/12/0824 December 2008 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 93 HEAPEY ROAD CHORLEY LANCASHIRE PR6 9BQ |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/09/052 September 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
02/09/052 September 2005 | NEW SECRETARY APPOINTED |
02/09/052 September 2005 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
19/12/0219 December 2002 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/12/0124 December 2001 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
17/01/0117 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 29/06/01 |
19/10/0019 October 2000 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 44 MANSFIELD STREET NOTTINGHAM NOTTINGHAMSHIRE NG5 4AA |
11/01/0011 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0011 January 2000 | DIRECTOR RESIGNED |
11/01/0011 January 2000 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/01/0011 January 2000 | NEW DIRECTOR APPOINTED |
30/12/9930 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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