ULTRA SOIL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-01-31 |
20/04/2320 April 2023 | Registered office address changed from First Floor 99 Bancroft Hitchin Herts SG5 1NQ England to 41 High Street Royston SG8 9AW on 2023-04-20 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/07/2128 July 2021 | Registered office address changed from 99 Bancroft Hitchin SG5 1NQ England to First Floor 99 Bancroft Hitchin Herts SG5 1NQ on 2021-07-28 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 30 MARKET PLACE HITCHIN HERTFORDSHIRE SG5 1DY ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
12/06/1812 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
18/06/1718 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | DIRECTOR APPOINTED MRS JULIA CHURCH |
11/01/1711 January 2017 | 05/01/17 STATEMENT OF CAPITAL GBP 200 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM WILLOW COTTAGE BELL LANE NUTHAMPSTEAD HERTS SG8 8ND |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/12/1521 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
13/11/1513 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
05/12/145 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
10/11/1410 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
21/01/1421 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
29/10/1329 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
10/12/1210 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
04/09/124 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
29/08/1229 August 2012 | PREVEXT FROM 31/12/2011 TO 31/01/2012 |
27/04/1227 April 2012 | CURREXT FROM 31/12/2012 TO 31/01/2013 |
19/01/1219 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN BONNINGTON |
03/12/103 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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