- Company Overview for ULTRACELL (UK) LIMITED (04319719)
- Filing history for ULTRACELL (UK) LIMITED (04319719)
- People for ULTRACELL (UK) LIMITED (04319719)
- Charges for ULTRACELL (UK) LIMITED (04319719)
- More for ULTRACELL (UK) LIMITED (04319719)
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) |
---|---|---|---|
21 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 8 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
06 Dec 2013 | AAMD | Amended accounts made up to 8 December 2012 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 8 December 2012 | |
11 Mar 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 8 December 2012 | |
17 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Miss Michelle Carla Mcguinness on 8 November 2010 | |
05 Jan 2011 | CH03 | Secretary's details changed for Mr David John Murray on 8 November 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Mr David John Murray on 8 November 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Jun 2010 | AD01 | Registered office address changed from 30-32 Farriers Way Liverpool Merseyside L30 4XL on 24 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for David John Murray on 30 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Michelle Carla Mcguinness on 30 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Jan 2009 | 363a | Return made up to 08/11/08; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Dec 2007 | 363a | Return made up to 08/11/07; full list of members | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |