Advanced company searchLink opens in new window

ULTRA EVC LIMITED

Company number 03021356

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)
25 Oct 2021 TM01 Termination of appointment of Edel Louise Christie as a director on 18 October 2021
25 Oct 2021 TM01 Termination of appointment of Steven James Bromhead as a director on 18 October 2021
25 Oct 2021 TM01 Termination of appointment of Nilesh Parmar as a director on 18 October 2021
01 Oct 2021 AP01 Appointment of Mr Simon Bimpson as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Thomas Trevor Morgan as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 30 September 2021
21 Jul 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
09 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CH01 Director's details changed for Mr Steven James Bromhead on 14 June 2021
07 Jul 2021 CH03 Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021
06 Jul 2021 CH03 Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021
06 Jul 2021 CH01 Director's details changed for Mr Mark Allan Cowlard on 14 June 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
01 Jul 2021 PSC07 Cessation of Arcadis Group Limited as a person with significant control on 14 June 2021
15 Jun 2021 PSC05 Change of details for Arcadis Group Limited as a person with significant control on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 SH08 Change of share class name or designation
14 Sep 2020 CH01 Director's details changed for Mr Nicholas James Bellew on 18 August 2020
15 Jul 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
10 Jan 2020 AP03 Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22