- Company Overview for ULTRA SUREFIRE LIMITED (05289726)
- Filing history for ULTRA SUREFIRE LIMITED (05289726)
- People for ULTRA SUREFIRE LIMITED (05289726)
- Charges for ULTRA SUREFIRE LIMITED (05289726)
- Insolvency for ULTRA SUREFIRE LIMITED (05289726)
- More for ULTRA SUREFIRE LIMITED (05289726)
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
|
|
10 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2015
|
|
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | SH03 | Purchase of own shares. | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
20 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|