Advanced company searchLink opens in new window

ULTRATEST HOLDINGS LTD

Company number 11509834

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)
28 May 2024 AA Micro company accounts made up to 31 August 2023
29 Jan 2024 AD01 Registered office address changed from 56 Campbell Road Caterham CR3 5JN United Kingdom to 26 Helmsdale Close Rise Park Romford RM1 4RS on 29 January 2024
20 Nov 2023 MR04 Satisfaction of charge 115098340001 in full
20 Nov 2023 MR04 Satisfaction of charge 115098340002 in full
26 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
05 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 August 2021
06 Dec 2021 MR01 Registration of charge 115098340002, created on 1 December 2021
03 Nov 2021 MR01 Registration of charge 115098340001, created on 2 November 2021
16 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
02 Nov 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
27 Aug 2019 PSC07 Cessation of David Charles Attreed as a person with significant control on 30 November 2018
27 Aug 2019 TM01 Termination of appointment of David Charles Attreed as a director on 27 April 2019
09 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted