- Company Overview for ULTRASYNTEC LIMITED (03251121)
- Filing history for ULTRASYNTEC LIMITED (03251121)
- People for ULTRASYNTEC LIMITED (03251121)
- Charges for ULTRASYNTEC LIMITED (03251121)
- Registers for ULTRASYNTEC LIMITED (03251121)
- More for ULTRASYNTEC LIMITED (03251121)
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 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
13 Sep 2024 | PSC07 | Cessation of Helen Louise Hoyle as a person with significant control on 23 September 2023 | |
10 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Julie Sunderland as a director on 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Helen Louise Hoyle as a director on 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
27 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
20 Dec 2018 | CH03 | Secretary's details changed for Mrs Julie Sunderland on 20 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | AD03 | Register(s) moved to registered inspection location 28 Prescott Street Halifax HX1 2LG | |
04 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
04 Oct 2017 | PSC01 | Notification of Julie Sunderland as a person with significant control on 1 November 2016 | |
04 Oct 2017 | PSC01 | Notification of Helen Louise Hoyle as a person with significant control on 1 November 2016 | |
04 Oct 2017 | PSC04 | Change of details for Mr Lee Sunderland as a person with significant control on 1 November 2016 | |
04 Oct 2017 | AD02 | Register inspection address has been changed to 28 Prescott Street Halifax HX1 2LG | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |