Advanced company searchLink opens in new window

ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED

Company number 02900446

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)
11 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
08 Mar 2024 AD01 Registered office address changed from Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT England to Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on 8 March 2024
06 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Apr 2023 CH01 Director's details changed for Air Commodore Andrew Ernest Neal on 9 January 2023
31 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Simon Marsden on 9 January 2023
31 Mar 2023 CH01 Director's details changed for Michael Clayton on 9 January 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
09 Jan 2023 AD01 Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT on 9 January 2023
29 Sep 2022 TM02 Termination of appointment of Alexandra Dent as a secretary on 29 September 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
20 Oct 2020 AP01 Appointment of Michael Clayton as a director on 30 September 2020
07 Aug 2020 TM01 Termination of appointment of Mark Richard Nelson as a director on 31 July 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
11 Dec 2019 AP03 Appointment of Miss Alexandra Dent as a secretary on 5 December 2019
11 Dec 2019 TM02 Termination of appointment of Anant Prakash as a secretary on 5 December 2019
18 Oct 2019 CH01 Director's details changed for Air Commodore Andrew Ernest Neal on 1 October 2019
17 Oct 2019 CH01 Director's details changed for Simon Marsden on 17 October 2019
17 Oct 2019 AD01 Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 17 October 2019
01 Oct 2019 CH03 Secretary's details changed for Anant Prakash on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Mark Richard Nelson on 1 October 2019
21 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019