- Company Overview for ULTRA EVC LIMITED (03021356)
- Filing history for ULTRA EVC LIMITED (03021356)
- People for ULTRA EVC LIMITED (03021356)
- Charges for ULTRA EVC LIMITED (03021356)
- More for ULTRA EVC LIMITED (03021356)
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
|
|
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
|