ULTIMATE SPORTS ENGINEERING LIMITED
Company number 02505885
- Company Overview for ULTIMATE SPORTS ENGINEERING LIMITED (02505885)
- Filing history for ULTIMATE SPORTS ENGINEERING LIMITED (02505885)
- People for ULTIMATE SPORTS ENGINEERING LIMITED (02505885)
- Charges for ULTIMATE SPORTS ENGINEERING LIMITED (02505885)
- More for ULTIMATE SPORTS ENGINEERING LIMITED (02505885)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2016 | MA | Memorandum and Articles of Association | |
02 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
02 Apr 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
22 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Unit 6 Petworth Industrial Estate Petworth West Sussex GU28 9NN to Unit 4 Bury Mill Farm Bury Gate Pulborough West Sussex RH20 1NN on 4 August 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
09 Mar 2011 | AP01 | Appointment of Mrs Julie-Anne Sparrow as a director | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Roger Lionel David Sparrow on 29 June 2010 | |
29 Jun 2010 | CH03 | Secretary's details changed for Julie-Anne Sparrow on 29 June 2010 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |