- Company Overview for ULTRADISK LIMITED (03127945)
- Filing history for ULTRADISK LIMITED (03127945)
- People for ULTRADISK LIMITED (03127945)
- Charges for ULTRADISK LIMITED (03127945)
- More for ULTRADISK LIMITED (03127945)
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) |
---|---|---|---|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
10 Dec 2009 | AD01 | Registered office address changed from Garner Associates Llp Northwood House 138 Bromham Road Bedford Bedfordfordshire MK40 2QW on 10 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Anthony John Ormerod on 17 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Clive Roland Wiley on 17 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Harold Noble on 17 November 2009 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from garner associates northwood house 138 bromham road bedford MK40 2QW | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Nov 2007 | 363a | Return made up to 17/11/07; full list of members | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
01 Dec 2006 | 363a | Return made up to 17/11/06; full list of members | |
01 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed |