- Company Overview for ULTRARECYCLE LTD (02750278)
- Filing history for ULTRARECYCLE LTD (02750278)
- People for ULTRARECYCLE LTD (02750278)
- Charges for ULTRARECYCLE LTD (02750278)
- More for ULTRARECYCLE LTD (02750278)
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) |
---|---|---|---|
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | PSC02 | Notification of Ultratec (Holdings) Limited as a person with significant control on 6 January 2017 | |
28 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
23 Sep 2021 | PSC07 | Cessation of Ian Lawrence Turnbull as a person with significant control on 23 September 2021 | |
27 May 2021 | AP01 | Appointment of Mr Matthew Peter Cramer as a director on 1 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Jason Charles Edward Else as a director on 31 January 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Paul Martyn Hughes as a director on 26 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
05 Apr 2019 | AP03 | Appointment of Graham Frake as a secretary on 5 April 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
17 Jul 2018 | MR01 | Registration of charge 027502780002, created on 12 July 2018 | |
06 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
06 Oct 2017 | PSC01 | Notification of Ian Lawrence Turnbull as a person with significant control on 6 January 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Ian Lawrence Turnbull on 6 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Jane Mary Else as a person with significant control on 6 January 2017 | |
20 Apr 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
22 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to PO Box 501, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 16 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Paul Martyn Hughes as a director on 6 January 2017 |