ULTIMATE FIRE AND SECURITY SOLUTIONS (UK) LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/09/175 September 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/06/1720 June 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/06/1711 June 2017 | APPLICATION FOR STRIKING-OFF |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
07/12/167 December 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
07/12/167 December 2016 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
07/12/167 December 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
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 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 10 CHURCHILL BUSINESS PARK SLEAFORD ROAD LINCOLN LN4 2NL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 8 CEDAR PARC LINCOLN ROAD DODDINGTON LINCOLN LN6 4RR ENGLAND |
18/01/1318 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
08/01/138 January 2013 | DISS40 (DISS40(SOAD)) |
07/01/137 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
11/12/1211 December 2012 | FIRST GAZETTE |
27/02/1227 February 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
04/01/124 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
04/01/124 January 2012 | SAIL ADDRESS CREATED |
28/06/1128 June 2011 | DIRECTOR APPOINTED MR ANDREW JAMES CRAIG |
07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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