ULTRASONICS FLIGHTCASES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Micro company accounts made up to 2024-06-30 |
02/12/242 December 2024 | Director's details changed for Mr Kevin John Charles Taylor on 2024-12-02 |
02/12/242 December 2024 | Change of details for Mrs Lisa Ann Taylor as a person with significant control on 2024-10-04 |
02/12/242 December 2024 | Change of details for Mr Kevin John Charles Taylor as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mrs Lisa Ann Taylor on 2024-12-02 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-22 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
17/10/1917 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ANN TAYLOR / 23/04/2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN CHARLES TAYLOR / 23/04/2018 |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN TAYLOR / 23/04/2018 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 127 CLEETHORPE ROAD GRIMSBY DN31 3EW |
11/09/1711 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN CHARLES TAYLOR / 06/01/2017 |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN TAYLOR / 06/01/2017 |
06/11/166 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/10/1613 October 2016 | COMPANY NAME CHANGED MR T & CO LTD CERTIFICATE ISSUED ON 13/10/16 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
02/03/152 March 2015 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
14/05/1414 May 2014 | 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