Advanced company searchLink opens in new window

ULTRA SUREFIRE LIMITED

Company number 05289726

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)
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
23 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
16 Nov 2020 CH01 Director's details changed for Mr Paul John Ruttley on 16 November 2020
09 Oct 2020 AP03 Appointment of Mrs Lorna King as a secretary on 15 June 2020
09 Oct 2020 TM02 Termination of appointment of Samina Ally as a secretary on 15 June 2020
28 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jun 2020 AD01 Registered office address changed from Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to Lexham House 14 Hill Avenue Amersham Bucks HP6 5BW on 3 June 2020
27 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
06 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
26 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
26 Oct 2018 MR01 Registration of charge 052897260001, created on 25 October 2018
24 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
29 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
07 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jan 2016 AD03 Register(s) moved to registered inspection location 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
02 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
10 Nov 2015 SH06 Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 1,000
10 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Nov 2015 SH03 Purchase of own shares.
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,025
20 Oct 2015 SH10 Particulars of variation of rights attached to shares
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of c ordinary shares 10/09/2015