- Company Overview for ULTRAFLEX EUROPE LIMITED (02868998)
- Filing history for ULTRAFLEX EUROPE LIMITED (02868998)
- People for ULTRAFLEX EUROPE LIMITED (02868998)
- Charges for ULTRAFLEX EUROPE LIMITED (02868998)
- More for ULTRAFLEX EUROPE LIMITED (02868998)
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
|
|
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
|
|
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
|
|
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 |