- 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) |
---|---|---|---|
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | AP01 | Appointment of Mr Steven James Bromhead as a director on 9 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Ms Edel Louise Christie as a director on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of William Edward Green as a director on 9 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Nilesh Parmar as a director on 9 October 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 | |
30 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
17 Jun 2019 | TM02 | Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 | |
13 Nov 2018 | AP03 | Appointment of Mrs Margot Annabel Day as a secretary on 1 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
21 Mar 2018 | TM01 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | AP01 | Appointment of Mr Mark Allan Cowlard as a director on 25 July 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
11 Feb 2016 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 | |
07 Oct 2015 | AD01 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 | |
18 Sep 2015 | CERTNM |
Company name changed ec harris solutions LIMITED\certificate issued on 18/09/15
|