- Company Overview for ULRICH ATTACHMENTS LIMITED (03631564)
- Filing history for ULRICH ATTACHMENTS LIMITED (03631564)
- People for ULRICH ATTACHMENTS LIMITED (03631564)
- Charges for ULRICH ATTACHMENTS LIMITED (03631564)
- More for ULRICH ATTACHMENTS LIMITED (03631564)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
29 Jan 2024 | AP01 | Appointment of Mr Joshua Copeland as a director on 3 January 2024 | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Jason Gerrard Periam as a director on 31 August 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
16 May 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Jason Gerrard Periam as a director on 1 October 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
26 May 2021 | TM01 | Termination of appointment of Thomas Gerard Hiscock as a director on 31 March 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 28 September 2020 to 31 March 2020 | |
22 May 2020 | AD01 | Registered office address changed from Connor House 30 Pilgrims Way Bede Industrial Estate Jarrow Tyne & Wear NE32 3EW England to Connor House 30 Pilgrims Way Bede Industrial Estate Jarrow Tyne & Wear NE32 3EW on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Connor House 30 Pilgrims Way Bede Industrial Estate Jarrow Tyne & Wear NE32 3EW on 22 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
21 May 2020 | PSC02 | Notification of Maymask (Xxx) Limited as a person with significant control on 20 May 2020 | |
21 May 2020 | PSC07 | Cessation of James Mark Hopkinson as a person with significant control on 20 March 2020 | |
21 May 2020 | AP01 | Appointment of Mr Thomas Gerard Hiscock as a director on 20 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Shaun William Sadler as a director on 20 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates |