ULTRA TILING LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Registered office address changed from 35 35 Broom Court Off of Crooksbroom Lane Doncaster DN7 6LG England to 2 Rockingham Road Doncaster DN2 4BN on 2025-03-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-09-29 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2411 November 2024 Registered office address changed from 2 Norman Road Hatfield Doncaster DN7 6AF England to 35 Crookesbroom Lane Hatfield Doncaster DN7 6LG on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from 35 Crookesbroom Lane Hatfield Doncaster DN7 6LG England to 35 35 Broom Court Off of Crooksbroom Lane Doncaster DN7 6LG on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2023-09-29 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/09/2129 September 2021 Termination of appointment of Matthew Anthony Baynham as a director on 2021-09-15

View Document

29/09/2129 September 2021 Registered office address changed from Broadacres Doncaster Road Hatfield Doncaster South Yorkshire DN7 6AA England to 2 Norman Road Hatfield Doncaster DN7 6AF on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Notification of Luke Richard Brownbridge as a person with significant control on 2021-09-15

View Document

29/09/2129 September 2021 Cessation of Matthew Anthony Baynham as a person with significant control on 2021-09-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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