- Company Overview for ULTRALIFE BATTERIES (UK) LTD. (02927266)
- Filing history for ULTRALIFE BATTERIES (UK) LTD. (02927266)
- People for ULTRALIFE BATTERIES (UK) LTD. (02927266)
- Charges for ULTRALIFE BATTERIES (UK) LTD. (02927266)
- More for ULTRALIFE BATTERIES (UK) LTD. (02927266)
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) |
---|---|---|---|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AP01 | Appointment of John Stephen Heir as a director on 29 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Andrew Naukam as a director on 22 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Christopher Michael Campbell as a director on 31 December 2013 | |
29 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2014 | AUD | Auditor's resignation | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Jun 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
25 Jun 2013 | AP01 | Appointment of Christopher Michael Campbell as a director | |
25 Jun 2013 | AP01 | Appointment of Kenneth Richard Bird as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Peter Comerford as a director | |
24 Jun 2013 | TM02 | Termination of appointment of Peter Comerford as a secretary | |
24 Jun 2013 | AD01 | Registered office address changed from Unit 18 Ashville Trading Estate 18 Nuffield Way Abingdon Oxfordshire OX14 1TG England on 24 June 2013 | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
16 May 2012 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA England on 16 May 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from 18 Nuffield Way Unit 21 Ashville Trading Estate Abingdon Oxfordshire OX14 1TG on 20 April 2012 | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Jul 2011 | MISC | Section 519 |