Advanced company searchLink opens in new window

ULTIMATE ACCESS HIRE LIMITED

Company number 12061685

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)
19 Jul 2022 MR01 Registration of charge 120616850006, created on 15 July 2022
23 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
09 May 2022 MR01 Registration of charge 120616850005, created on 4 May 2022
25 Apr 2022 MR01 Registration of charge 120616850004, created on 22 April 2022
11 Mar 2022 MR01 Registration of charge 120616850003, created on 10 March 2022
04 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 MR01 Registration of charge 120616850002, created on 19 January 2022
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
21 Apr 2021 MR01 Registration of charge 120616850001, created on 20 April 2021
19 Jan 2021 AD01 Registered office address changed from Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ England to Unit 28 Wolseley Court Business Centre Dyson Way Staffordshire Technology Park Beaconside Stafford Staffordshire ST18 0GA on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Robert George Atkins on 18 January 2021
19 Jan 2021 PSC04 Change of details for Mr Robert George Atkins as a person with significant control on 18 January 2021
10 Dec 2020 PSC04 Change of details for Mr Amarpal Singh Gill as a person with significant control on 10 December 2020
10 Dec 2020 CH01 Director's details changed for Mr Amarpal Gill on 10 December 2020
09 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 PSC04 Change of details for Mr Robert George Atkins as a person with significant control on 24 February 2020
06 Jul 2020 CH01 Director's details changed for Mr Robert George Atkins on 24 February 2020
02 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
27 Feb 2020 CH01 Director's details changed for Mr Robert George Atkins on 24 February 2020
27 Feb 2020 PSC04 Change of details for Mr Robert George Atkins as a person with significant control on 24 February 2020
20 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-20
  • GBP 100