Advanced company searchLink opens in new window

ULTRAPOINT CONSULTANCY LIMITED

Company number 06111912

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)
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
24 May 2022 AA Micro company accounts made up to 31 March 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
08 Mar 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Highgrove Road Highgrove Road Lancaster LA1 5FS on 8 March 2022
15 Apr 2021 AA Micro company accounts made up to 31 March 2021
28 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
23 Dec 2019 CH01 Director's details changed for Mr Anthony Paul Metcalfe on 23 December 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 PSC01 Notification of Lynsay Metcalfe as a person with significant control on 9 November 2017
26 Sep 2019 PSC07 Cessation of Lynsay Metcalfe as a person with significant control on 9 November 2017
25 Sep 2019 PSC01 Notification of Anthony Paul Metcalfe as a person with significant control on 9 November 2017
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
25 Mar 2019 CH01 Director's details changed for Paul Metcalfe on 25 March 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Lynsay Metcalfe as a person with significant control on 9 November 2017
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017