Advanced company searchLink opens in new window

ULTIMATE FITNESS CHESHIRE LIMITED

Company number 08929857

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)
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 AD01 Registered office address changed from Belvedere West Road Weaverham Northwich CW8 3HH England to C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY on 13 July 2023
21 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
02 Aug 2018 PSC04 Change of details for Mr Michael John Wood as a person with significant control on 31 October 2017
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 CS01 Confirmation statement made on 10 March 2018 with updates
09 Jul 2018 PSC07 Cessation of Michael John Wood as a person with significant control on 31 October 2017
09 Jul 2018 PSC07 Cessation of Yuliya Sophia Wood as a person with significant control on 30 October 2017
09 Jul 2018 PSC01 Notification of Michael John Wood as a person with significant control on 10 March 2017
09 Jul 2018 TM02 Termination of appointment of Yuliya Sophia Wood as a secretary on 31 October 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
25 Jan 2018 TM01 Termination of appointment of Yuliya Sophia Wood as a director on 31 October 2017
31 Jul 2017 AD01 Registered office address changed from 1 Manley Road Frodsham Cheshire WA6 6EW United Kingdom to Belvedere West Road Weaverham Northwich CW8 3HH on 31 July 2017