- Company Overview for ULTRAMIST LIMITED (04373626)
- Filing history for ULTRAMIST LIMITED (04373626)
- People for ULTRAMIST LIMITED (04373626)
- Charges for ULTRAMIST LIMITED (04373626)
- More for ULTRAMIST LIMITED (04373626)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Sep 2023 | AD01 | Registered office address changed from C/O Beyond Corporate 2nd Floor, Commercial Wharf 6 Commercial Street Manchester M15 4PZ England to Bass Warehouse 4 Castle Street Manchester M3 4LZ on 10 September 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 5 Snape Road Macclesfield Cheshire SK10 2NZ England to C/O Beyond Corporate 2nd Floor, Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 8 June 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
03 Mar 2023 | TM01 | Termination of appointment of David James Richards as a director on 13 February 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Evelyn Stella Sheridan as a director on 13 February 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Adrian Ross Pritchard as a director on 13 February 2023 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
22 Jun 2021 | CH01 | Director's details changed for Ms Evelyn Stella Sheridan on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr David James Richards on 22 June 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 94 Jacksmere Lane Scarisbrick Ormskirk L40 9RS England to 5 Snape Road Macclesfield Cheshire SK10 2NZ on 8 February 2021 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
05 Dec 2019 | CH01 | Director's details changed for Ms Evelyn Stella Sheridan on 15 February 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr David James Richards on 15 February 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
19 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
25 Jan 2018 | CS01 | Confirmation statement made on 15 February 2017 with updates |