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)
18 Aug 2015 AP01 Appointment of Mr Marcus Peter Kemp as a director on 27 July 2015
18 Aug 2015 AP01 Appointment of Mr Paul John Ruttley as a director on 27 July 2015
18 Aug 2015 AP01 Appointment of Mrs Johanna Linda Cherriman as a director on 27 July 2015
05 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 825
26 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 825
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
26 Sep 2012 SH03 Purchase of own shares.
27 Jun 2012 CERTNM Company name changed ultra suppression systems LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
14 Jun 2012 CONNOT Change of name notice
24 Nov 2011 AD01 Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR on 24 November 2011
23 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Feb 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
14 May 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 850
12 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Peter Kemp on 17 November 2009
12 Dec 2009 CH03 Secretary's details changed for Samina Ally on 17 November 2009
12 Dec 2009 AD02 Register inspection address has been changed
20 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
08 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association