ULTIMATION DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Statement of capital following an allotment of shares on 2017-09-30

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Registration of charge 070265860007, created on 2025-04-30

View Document

09/04/259 April 2025 Satisfaction of charge 070265860006 in full

View Document

31/03/2531 March 2025 Appointment of Mr Matthew Mulholland as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Ricky North as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr John Raynor as a director on 2025-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

04/09/244 September 2024 Termination of appointment of Sean Alder as a director on 2024-08-07

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

07/09/237 September 2023 Appointment of Mr Sean Alder as a director on 2023-09-01

View Document

10/05/2310 May 2023 Director's details changed for Mrs Rebecca Lorna Tate on 2023-05-10

View Document

10/05/2310 May 2023 Secretary's details changed for Mrs Rebecca Lorna Tate on 2023-05-10

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

11/02/2111 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070265860006

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MRS REBECCA LORNA TATE

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MRS REBECCA LORNA TATE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 18/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 18/03/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 18/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOLLOY

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER MOLLOY / 18/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM C/O WHITEHOUSE FARM WHITEHOUSE FARM VALLEY LANE LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5EE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070265860003

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070265860004

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070265860005

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070265860004

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070265860003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 17/01/2014

View Document

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 DIRECTOR APPOINTED MR STEVEN PETER MOLLOY

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT 1 BEACON SIDE WORKS BEACON HILL ROAD NEWARK NOTTINGHAMSHIRE NG24 2JJ UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 12/10/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/104 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 08/03/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OSBOURNE MCGINLEY / 15/02/2010

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED TRAFFIC BARRIER SYSTEMS LTD CERTIFICATE ISSUED ON 11/02/10

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ADRIAN OSBOURNE MCGINLEY

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR TINA MORRISON

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 2 MACAULAY DRIVE BALDERTON NEWARK NOTTINGHAMSHIRE NG24 3QQ ENGLAND

View Document

22/09/0922 September 2009 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