Accounts. Accounts type total exemption full. |
2023-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-02-11 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2017-01-10 |
View Report |
Gazette. Gazette notice compulsory. |
2016-12-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-05 |
View Report |
Officers. Officer name: Mr Christopher John Lester-Smith. Change date: 2015-12-30. |
2016-04-05 |
View Report |
Address. Old address: Cranley House St. Judes Road Englefield Green Egham Surrey TW20 0DH England. New address: Cranley House St. Judes Road Englefield Green Egham Surrey TW20 0DH. Change date: 2016-04-05. |
2016-04-05 |
View Report |
Address. New address: Cranley House St. Judes Road Englefield Green Egham Surrey TW20 0DH. Old address: Holcombe House London Road Sunningdale Berkshire SL5 0EY. Change date: 2016-04-05. |
2016-04-05 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-05 |
View Report |
Accounts. Accounts type medium. |
2015-01-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Gazette. Gazette notice compulsory. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |
Accounts. Accounts type group. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-03 |
View Report |
Accounts. Accounts type group. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-03 |
View Report |
Accounts. Accounts type group. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Accounts. Accounts type group. |
2010-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-07 |
View Report |
Officers. Change date: 2010-01-07. Officer name: Mr Christopher John Lester-Smith. |
2010-01-07 |
View Report |
Accounts. Accounts type group. |
2009-11-01 |
View Report |
Annual return. Legacy. |
2008-12-30 |
View Report |
Address. Description: Location of register of members. |
2008-12-30 |
View Report |
Accounts. Made up date. |
2008-07-31 |
View Report |
Officers. Description: Appointment terminated secretary ultratrans LIMITED. |
2008-04-24 |
View Report |
Officers. Description: New secretary appointed. |
2008-02-12 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-14 |
View Report |
Annual return. Legacy. |
2008-01-04 |
View Report |
Accounts. Accounts type group. |
2007-10-31 |
View Report |
Officers. Description: Director resigned. |
2007-01-29 |
View Report |