Advanced company searchLink opens in new window

ULCISCOR LTD

Company number 05161909

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)
23 Apr 2024 CH01 Director's details changed for Dr Neal Peter Beckett on 22 April 2024
23 Apr 2024 AD01 Registered office address changed from Unit 3, the Dairy Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE England to Chaucers Wanborough Lane Cranleigh Surrey GU6 7DS on 23 April 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
15 Sep 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
25 Jan 2023 AD01 Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Unit 3, the Dairy Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE on 25 January 2023
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Jun 2022 CH01 Director's details changed for Dr Neal Peter Beckett on 24 June 2022
22 Sep 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from The Old Forge Smithbrook Barns Horsham Road Cranleigh GU6 8LH England to Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 17 April 2020
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
18 Feb 2018 AP01 Appointment of Mr Neal Peter Beckett as a director on 16 February 2018
18 Feb 2018 TM02 Termination of appointment of Lynn Beckett as a secretary on 16 February 2018
18 Feb 2018 TM01 Termination of appointment of Nicola Beckett as a director on 16 February 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Jul 2017 AD01 Registered office address changed from 21a Horseshoes Way Brampton Huntingdon Cambridgeshire PE28 4TN to The Old Forge Smithbrook Barns Horsham Road Cranleigh GU6 8LH on 28 July 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Nicola Beckett as a person with significant control on 6 April 2016