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)
18 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
10 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14