Advanced company searchLink opens in new window

ULTRA SOFTWARE LIMITED

Company number 07069496

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 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
01 Jun 2024 AA Micro company accounts made up to 30 November 2023
01 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
15 Jul 2023 AA Micro company accounts made up to 30 November 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
04 Jul 2022 AA Micro company accounts made up to 30 November 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
11 Feb 2021 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 18 Brainton Avenue Feltham TW14 0AY on 11 February 2021
01 Feb 2021 TM02 Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 1 February 2021
27 Jan 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
21 Apr 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
15 Jun 2018 AA Micro company accounts made up to 30 November 2017
12 Dec 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017
05 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
02 Nov 2017 PSC04 Change of details for Mr Uma Shankar Jayaraman as a person with significant control on 31 October 2017
02 Nov 2017 PSC04 Change of details for Mrs Radha Uma Shankar Reddy as a person with significant control on 31 October 2017
08 Sep 2017 CH01 Director's details changed for Mr Uma Shankar Jayaraman on 7 September 2017
08 Sep 2017 PSC04 Change of details for Mr Uma Shankar Jayaraman as a person with significant control on 7 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Uma Shankar Jayaraman on 7 September 2017
08 Sep 2017 PSC04 Change of details for Mrs Radha Uma Shankar Reddy as a person with significant control on 7 September 2017