ULTRA ELECTRONICS HOLDINGS LIMITED
Company number 02830397
- Company Overview for ULTRA ELECTRONICS HOLDINGS LIMITED (02830397)
- Filing history for ULTRA ELECTRONICS HOLDINGS LIMITED (02830397)
- People for ULTRA ELECTRONICS HOLDINGS LIMITED (02830397)
- Charges for ULTRA ELECTRONICS HOLDINGS LIMITED (02830397)
- More for ULTRA ELECTRONICS HOLDINGS LIMITED (02830397)
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) |
---|---|---|---|
13 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
13 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
27 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 December 2019
|
|
22 Jan 2020 | CH01 | Director's details changed for Mr Simon Charles Conrad Pryce on 22 May 2019 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
10 Dec 2019 | AP01 | Appointment of Mr Mark Josceline Sclater as a director on 9 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Amitabh Sharma as a director on 1 December 2019 | |
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
02 Oct 2019 | CH01 | Director's details changed for Mr William Anthony Rice on 1 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Sir Robert Walmsley on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Simon Charles Conrad Pryce on 1 October 2019 | |
01 Oct 2019 | CH03 | Secretary's details changed for Mrs Brenda Louise Ruppel on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Ms Geeta Gopalan on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Martin Tilston Broadhurst on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Ms Victoria Mary Hull on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Amitabh Sharma on 1 October 2019 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
02 Sep 2019 | AP01 | Appointment of Mr Daniel James Shook as a director on 1 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of John Raymond Hirst as a director on 1 September 2019 | |
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|