Advanced company searchLink opens in new window

ULTRA CIS LIMITED

Company number 11972985

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)
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
17 Nov 2023 CH01 Director's details changed for Mr Ian Lluyd Hughes on 17 November 2023
17 Nov 2023 PSC07 Cessation of Ultra Payroll Holdings Limited as a person with significant control on 17 November 2023
17 Nov 2023 TM01 Termination of appointment of Barry Aldridge as a director on 17 November 2023
17 Nov 2023 PSC01 Notification of Ian Lloyd Hughes as a person with significant control on 17 November 2023
17 Nov 2023 AP01 Appointment of Mr Ian Lluyd Hughes as a director on 17 November 2023
28 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Oct 2023 AD01 Registered office address changed from Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 16 October 2023
22 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
15 Jun 2022 TM01 Termination of appointment of Devante Johan Nelson as a director on 1 June 2022
08 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
09 Mar 2022 AP01 Appointment of Mr Devante Johan Nelson as a director on 3 March 2022
09 Mar 2022 AP01 Appointment of Mr Barry Aldridge as a director on 3 March 2022
09 Mar 2022 TM01 Termination of appointment of Conor Browne as a director on 3 March 2022
09 Mar 2022 TM01 Termination of appointment of Shaista Maartensz as a director on 1 March 2022
08 Mar 2022 PSC07 Cessation of Conor Browne as a person with significant control on 3 January 2022
02 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
17 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Renee May as a director on 15 April 2021
28 Apr 2021 PSC01 Notification of Conor Browne as a person with significant control on 1 April 2021
28 Apr 2021 AP01 Appointment of Mr Conor Browne as a director on 1 April 2021
22 Feb 2021 AP01 Appointment of Mrs Renee May as a director on 1 January 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2021 AD01 Registered office address changed from Airport House 118 Airport House Purley Way Croydon CR0 0XZ England to Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 14 January 2021