Advanced company searchLink opens in new window

ULTRAFLEX EUROPE LIMITED

Company number 02868998

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)
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
15 Mar 2018 PSC01 Notification of Clint Anthony Green as a person with significant control on 4 March 2017
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 AD01 Registered office address changed from Unit 1 Hardwick Road Industrial Park Great Gransden Bedfordshire SG19 3BJ to 15 Eltisley Business Park Abbotsley St. Neots PE19 6TX on 7 August 2017
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
27 Jan 2017 MR04 Satisfaction of charge 1 in full
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 MR01 Registration of charge 028689980003
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 TM01 Termination of appointment of Bernd Tischer as a director
16 Apr 2013 AP01 Appointment of Mr Clinton Anthony Green as a director
16 Apr 2013 AD01 Registered office address changed from Unit 2 Hardwick Road Ind Park Great Gransden Sandy Bedfordshire SG19 3BJ on 16 April 2013
13 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Bernd Michael Tischer as a director
17 Jan 2011 TM02 Termination of appointment of Jennifer Callaghan as a secretary
16 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders