Advanced company searchLink opens in new window

ULTRAPULSE LIMITED

Company number 06136277

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)
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
27 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
27 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 CH01 Director's details changed for Mr Mark Adams on 15 February 2016
09 Mar 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 March 2016
09 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
28 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
15 Jun 2015 AA Accounts for a medium company made up to 28 February 2014
02 Jun 2015 TM02 Termination of appointment of Larry Alexander Leonidas Stanley as a secretary on 2 June 2015
02 Jun 2015 AP01 Appointment of Mr Mark Adams as a director on 2 June 2015
02 Jun 2015 TM01 Termination of appointment of Bruce Weir Ritchie as a director on 2 June 2015