ULTIMATE FIRE AND SECURITY SOLUTIONS (UK) LTD

Company Documents

DateDescription
05/09/175 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1711 June 2017 APPLICATION FOR STRIKING-OFF

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/167 December 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/12/167 December 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/12/167 December 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
C/O UFSS
BAYTREE COTTAGE BAYTREE COTTAGE
BRIDGE ROAD, NIBLEY
YATE
SOUTH GLOS
BS37 5JJ
UNITED KINGDOM

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
UNIT 10 CHURCHILL BUSINESS PARK
SLEAFORD ROAD
LINCOLN
LN4 2NL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 8 CEDAR PARC LINCOLN ROAD DODDINGTON LINCOLN LN6 4RR ENGLAND

View Document

18/01/1318 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

07/01/137 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ANDREW JAMES CRAIG

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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