Advanced company searchLink opens in new window

ULTRARECYCLE LTD

Company number 02750278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
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