Advanced company searchLink opens in new window

ULRICH ATTACHMENTS LIMITED

Company number 03631564

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)
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