London
EC3V 0HR
Director Name | Mr Nigel James Theobald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr David Templeton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Christopher Jonathan Britten |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2019(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Robert William Adams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | 4 Laurelsfield St Albans Hertfordshire AL3 4BZ |
Director Name | James Malcolm Bailey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Garsdale 3 Well Lane Heswall Merseyside L60 8NE |
Director Name | Mr Peter John Barron |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | New House Rombalds Lane Ben Rhydding Ilkley West Yorkshire LS29 8RT |
Director Name | Anthony Brian Sampson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Director Name | Mr Michael Gordon Cooke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 New Close Road Shipley West Yorkshire BD18 4AB |
Director Name | Mr Juan Jose Martinez-Perez |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 2 Denton Road Ilkley West Yorkshire LS29 0AA |
Secretary Name | Anthony Brian Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Secretary Name | Barry Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Nairn Close Standish Wigan WN6 0RE |
Director Name | Barry Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Nairn Close Standish Wigan WN6 0RE |
Director Name | Dr Alan Aitken |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 2002) |
Role | President |
Correspondence Address | 6 Cypress Court Nepean Ontario K2h 8z8 Canada Foreign |
Director Name | Ali Hussain |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1998(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 730 East Cypress Avenue Monrovia California 91016 Usa |
Director Name | Prof Humayun Akhter Mughal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall London Road, Six Mile Bottom Newmarket Suffolk CB8 0UF |
Director Name | Mr Stephen Paul Swan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 West Way Harpenden Hertfordshire AL5 4RD |
Director Name | Geoff Pickard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 5 Chase Way Great Sutton South Wirral Merseyside L66 4TZ |
Director Name | Geoffrey James Lawler |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 33 Hailes Wood Elsenham Bishops Stortford Hertfordshire CM22 6DQ |
Secretary Name | Geoffrey James Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 33 Hailes Wood Elsenham Bishops Stortford Hertfordshire CM22 6DQ |
Secretary Name | Mr Peter John Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | New House Rombalds Lane Ben Rhydding Ilkley West Yorkshire LS29 8RT |
Director Name | Mr Peter Young Thoms |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Beechwood Drive Cobham Surrey KT11 2DX |
Secretary Name | Robert Jeffrey Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 90 Chepstow Close Stevenage Hertfordshire SG1 5TT |
Director Name | Robert Jeffrey Piper |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2008) |
Role | Finance Director |
Correspondence Address | 90 Chepstow Close Stevenage Hertfordshire SG1 5TT |
Director Name | Mr Richard Mosely Bearpark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Broadfield 16 Clifford Manor Road Guildford Surrey GU4 8AG |
Secretary Name | David Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 2013) |
Role | Chartered Secretary |
Correspondence Address | 7 Duckworth Hall Rossendale Lancashire BB4 6JN |
Director Name | Anthony Philip Klein |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Penny Farthing 32 Manor Hall Avenue Hendon London NW4 1NX |
Secretary Name | Mrs Norren Imam |
---|---|
Status | Resigned |
Appointed | 16 October 2013(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Akhter House Perry Road Harlow Essex CM18 7PN |
Secretary Name | Anthony Philip Klein |
---|---|
Status | Resigned |
Appointed | 27 February 2015(35 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 32 Manor Avenue Hendon London NW4 1NX |
Director Name | Mr Gavin John Burnell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2017) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Paul Charlton Titley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr John Chiplin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Lorraine Young Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2019) |
Correspondence Address | Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | www.ultima-networks.com |
---|---|
Telephone | 01279 821200 |
Telephone region | Bishops Stortford |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,678,000 |
Gross Profit | £1,176,000 |
Net Worth | £2,209,000 |
Cash | £237,000 |
Current Liabilities | £1,190,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
20 September 1993 | Delivered on: 6 October 1993 Satisfied on: 10 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Logitek house bradley lane standish greater manchester t/n GM262798. Fully Satisfied |
---|---|
20 September 1993 | Delivered on: 30 September 1993 Satisfied on: 10 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of bradley lane standish wigan greater manchester t/no: gm 262798 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1991 | Delivered on: 17 December 1991 Satisfied on: 10 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 1991 | Delivered on: 7 February 1991 Satisfied on: 14 February 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £98565.70 from the company to the charge under the terms of the charge. Particulars: All the right, title, interest in and to all sums payable (including by way of refund) under the insurance particulars whereof are set out in form 395. Fully Satisfied |
30 August 1990 | Delivered on: 5 September 1990 Satisfied on: 10 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings on the east side of bolling road bradford west yorkshire title no wyk 285649 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 March 1983 | Delivered on: 23 March 1983 Persons entitled: Technical Development Capital Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement and debenture both dated 18/10/79. Particulars: Fixed charge on the book debts and other debts due or owing to the company both present and future. Fully Satisfied |
10 July 1981 | Delivered on: 21 July 1981 Persons entitled: Barclays Bank PLC Classification: Composite mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/7/81. Particulars: 1) the goods 2) the benefit of all contract, conditions warranties and agreements 3) all logbooks monies terence records, record books, manuels handbooks & other docs 4) the bendfit of all insurnaces 5) any moneys payable to the company for or in connection with on sale proposed sale of any of the goods texas instruments ds 990 computer systems. Fully Satisfied |
27 March 1981 | Delivered on: 15 April 1981 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time standing to the credit of the deposit ac of the copmpany with barclays bank see M11 for details. Fully Satisfied |
3 October 2005 | Delivered on: 5 October 2005 Satisfied on: 7 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 December 2004 | Delivered on: 14 January 2005 Satisfied on: 7 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cognito house fordton trading estate crediton devon t/no DN412606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 May 2002 | Delivered on: 1 June 2002 Satisfied on: 24 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 April 2002 | Delivered on: 26 April 2002 Satisfied on: 24 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of bolling rd bradford W. yorkshire t/n-WYK561715.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 March 1998 | Delivered on: 30 March 1998 Satisfied on: 19 June 2002 Persons entitled: Harvey Investments Limited Classification: Deposit deed Secured details: All monies due or to become due from the company and/or viewsar limited to the chargee undder the terms of the lease dated 10TH august 1997. Particulars: All the company's right title and interest in and to the account opened in the name of the landlord in which the deposit of £30,000 is placed. Fully Satisfied |
17 September 1997 | Delivered on: 19 September 1997 Satisfied on: 19 June 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 December 1993 | Delivered on: 14 December 1993 Satisfied on: 19 June 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of conway street bradford t/n wyk 316459, f/h land k/a 112-126 mill lane bradford t/n WYK345994. See the mortgage charge document for full details. Fully Satisfied |
6 December 1993 | Delivered on: 14 December 1993 Satisfied on: 19 June 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 December 1993 | Delivered on: 13 December 1993 Satisfied on: 19 May 1997 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation ("receivables"). See the mortgage charge document for full details. Fully Satisfied |
20 September 1993 | Delivered on: 8 October 1993 Satisfied on: 10 February 1994 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the secured loan notes being:- secured loan notes issued by logitek distribution limited on 30/1/93 to bolling road PLC and now transferred to and to be registered in the name of the company. See the mortgage charge document for full details. Fully Satisfied |
24 November 1980 | Delivered on: 28 November 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h & l/h property fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
20 September 2009 | Delivered on: 30 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cognito house fordton trading estate crediton devon t/n DN412606, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2009 | Delivered on: 7 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
17 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
---|---|
15 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
4 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
21 August 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
24 June 2020 | Resolutions
|
1 June 2020 | Memorandum and Articles of Association (78 pages) |
1 June 2020 | Resolutions
|
21 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
12 March 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
17 July 2019 | Resolutions
|
11 June 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
21 May 2019 | Termination of appointment of Paul Charlton Titley as a director on 20 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Christopher Jonathan Britten as a director on 20 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr John Chiplin as a director on 20 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
19 February 2019 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 19 February 2019 (1 page) |
19 February 2019 | Appointment of Sgh Company Secretaries Limited as a secretary on 19 February 2019 (2 pages) |
1 June 2018 | Resolutions
|
24 May 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
21 May 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
6 April 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
14 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
7 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
30 January 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
29 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
15 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
15 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
29 December 2017 | Statement of capital following an allotment of shares on 29 December 2017
|
29 December 2017 | Statement of capital following an allotment of shares on 29 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
25 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
25 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
14 June 2017 | Consolidation of shares on 2 May 2017 (4 pages) |
14 June 2017 | Sub-division of shares on 2 May 2017 (4 pages) |
14 June 2017 | Consolidation of shares on 2 May 2017 (4 pages) |
14 June 2017 | Sub-division of shares on 2 May 2017 (4 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
10 May 2017 | Termination of appointment of Humayun Akhter Mughal as a director on 3 May 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Termination of appointment of Humayun Akhter Mughal as a director on 3 May 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
9 May 2017 | Appointment of Mr Paul Charlton Titley as a director on 3 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Gavin John Burnell as a director on 3 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Gavin John Burnell as a director on 3 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Nigel James Theobald as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Dr David Templeton as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Nigel James Theobald as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Dr David Templeton as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Paul Charlton Titley as a director on 3 May 2017 (2 pages) |
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Change of name notice (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 23 June 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 23 June 2016
|
8 March 2017 | Satisfaction of charge 20 in full (1 page) |
8 March 2017 | Satisfaction of charge 20 in full (1 page) |
22 December 2016 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page) |
7 November 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 November 2016 (1 page) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (61 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
22 June 2016 | Annual return made up to 19 April 2016 no member list Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 April 2016 no member list Statement of capital on 2016-06-22
|
14 June 2016 | Second filing of SH01 previously delivered to Companies House
|
14 June 2016 | Second filing of SH01 previously delivered to Companies House
|
20 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
19 April 2016 | Satisfaction of charge 21 in full (2 pages) |
19 April 2016 | Satisfaction of charge 21 in full (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Consolidation and sub-division of shares on 14 October 2015 (5 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Change of share class name or designation (2 pages) |
22 January 2016 | Consolidation and sub-division of shares on 14 October 2015 (5 pages) |
22 January 2016 | Change of share class name or designation (2 pages) |
12 November 2015 | Termination of appointment of Anthony Philip Klein as a director on 14 October 2015 (1 page) |
12 November 2015 | Appointment of Mr Luke Sebastian Cairns as a director on 14 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Anthony Philip Klein as a secretary on 14 October 2015 (1 page) |
12 November 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 14 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Gavin John Burnell as a director on 14 October 2015 (2 pages) |
12 November 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 14 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Anthony Philip Klein as a director on 14 October 2015 (1 page) |
12 November 2015 | Appointment of Mr Gavin John Burnell as a director on 14 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Anthony Philip Klein as a secretary on 14 October 2015 (1 page) |
12 November 2015 | Appointment of Mr Luke Sebastian Cairns as a director on 14 October 2015 (2 pages) |
11 November 2015 | Registered office address changed from Akhter House Perry Road Harlow Essex CM18 7PN to 190 High Street Tonbridge Kent TN9 1BE on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Akhter House Perry Road Harlow Essex CM18 7PN to 190 High Street Tonbridge Kent TN9 1BE on 11 November 2015 (1 page) |
14 October 2015 | Change of name notice (2 pages) |
14 October 2015 | Change of name notice (2 pages) |
14 October 2015 | Company name changed ultima networks PLC\certificate issued on 14/10/15
|
14 October 2015 | Company name changed ultima networks PLC\certificate issued on 14/10/15
|
28 July 2015 | Annual return made up to 19 April 2015 with bulk list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 April 2015 with bulk list of shareholders Statement of capital on 2015-07-28
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (61 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (61 pages) |
11 March 2015 | Appointment of Anthony Philip Klein as a secretary on 27 February 2015 (3 pages) |
11 March 2015 | Termination of appointment of Norren Imam as a secretary on 27 February 2015 (2 pages) |
11 March 2015 | Appointment of Anthony Philip Klein as a secretary on 27 February 2015 (3 pages) |
11 March 2015 | Termination of appointment of Norren Imam as a secretary on 27 February 2015 (2 pages) |
1 December 2014 | Termination of appointment of Peter John Barron as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter John Barron as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter John Barron as a director on 1 December 2014 (1 page) |
5 August 2014 | Group of companies' accounts made up to 31 December 2013 (57 pages) |
5 August 2014 | Group of companies' accounts made up to 31 December 2013 (57 pages) |
3 June 2014 | Annual return made up to 19 April 2014 with bulk list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 April 2014 with bulk list of shareholders Statement of capital on 2014-06-03
|
17 October 2013 | Appointment of Mrs Norren Imam as a secretary (1 page) |
17 October 2013 | Termination of appointment of David Nuttall as a secretary (1 page) |
17 October 2013 | Termination of appointment of David Nuttall as a secretary (1 page) |
17 October 2013 | Appointment of Mrs Norren Imam as a secretary (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (83 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (83 pages) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (20 pages) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (20 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with bulk list of shareholders (16 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with bulk list of shareholders (16 pages) |
8 May 2012 | Register(s) moved to registered inspection location (2 pages) |
8 May 2012 | Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
8 May 2012 | Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
8 May 2012 | Register(s) moved to registered inspection location (2 pages) |
18 April 2012 | Auditor's resignation (2 pages) |
18 April 2012 | Auditor's resignation (2 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
7 July 2011 | Termination of appointment of Matteo Turi as a director (1 page) |
7 July 2011 | Termination of appointment of Matteo Turi as a director (1 page) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (69 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (69 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with bulk list of shareholders (16 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with bulk list of shareholders (16 pages) |
13 April 2011 | Appointment of Mr Matteo Turi as a director (2 pages) |
13 April 2011 | Appointment of Mr Matteo Turi as a director (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (56 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (56 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with bulk list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with bulk list of shareholders (15 pages) |
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
23 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (58 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (58 pages) |
9 June 2009 | Return made up to 19/04/09; bulk list available separately (8 pages) |
9 June 2009 | Return made up to 19/04/09; bulk list available separately (8 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 March 2009 | Director appointed anthony philip klein (2 pages) |
6 March 2009 | Director appointed anthony philip klein (2 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
11 February 2009 | Appointment terminated director richard bearpark (1 page) |
11 February 2009 | Appointment terminated director richard bearpark (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
12 August 2008 | Secretary appointed david nuttall (2 pages) |
12 August 2008 | Appointment terminate, director and secretary robert jeffrey piper logged form (1 page) |
12 August 2008 | Secretary appointed david nuttall (2 pages) |
12 August 2008 | Appointment terminate, director and secretary robert jeffrey piper logged form (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
29 May 2008 | Return made up to 19/04/08; bulk list available separately (10 pages) |
29 May 2008 | Return made up to 19/04/08; bulk list available separately (10 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
27 February 2008 | Director appointed richard mosely bearpark (2 pages) |
27 February 2008 | Director appointed richard mosely bearpark (2 pages) |
2 October 2007 | Auditor's resignation (1 page) |
2 October 2007 | Auditor's resignation (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (72 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (72 pages) |
16 May 2007 | Return made up to 19/04/07; bulk list available separately (9 pages) |
16 May 2007 | Return made up to 19/04/07; bulk list available separately (9 pages) |
19 June 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
19 June 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
18 May 2006 | Return made up to 19/04/06; bulk list available separately (9 pages) |
18 May 2006 | Return made up to 19/04/06; bulk list available separately (9 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Nc inc already adjusted 31/05/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Nc inc already adjusted 31/05/05 (1 page) |
23 June 2005 | Resolutions
|
20 June 2005 | Ad 19/04/05--------- £ si [email protected] (2 pages) |
20 June 2005 | Ad 19/04/05--------- £ si [email protected] (2 pages) |
25 May 2005 | Return made up to 19/04/05; bulk list available separately
|
25 May 2005 | Return made up to 19/04/05; bulk list available separately
|
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
14 January 2005 | Particulars of mortgage/charge (5 pages) |
14 January 2005 | Particulars of mortgage/charge (5 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Ad 01/11/04--------- £ si [email protected]=26500 £ ic 7524419/7550919 (2 pages) |
10 November 2004 | Ad 01/11/04--------- £ si [email protected]=26500 £ ic 7524419/7550919 (2 pages) |
18 June 2004 | Return made up to 19/04/04; bulk list available separately
|
18 June 2004 | Return made up to 19/04/04; bulk list available separately
|
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (47 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (47 pages) |
1 June 2004 | Ad 10/05/04--------- £ si [email protected]=90000 £ ic 7434419/7524419 (2 pages) |
1 June 2004 | Ad 10/05/04--------- £ si [email protected]=90000 £ ic 7434419/7524419 (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
25 April 2003 | Return made up to 19/04/03; no change of members (7 pages) |
25 April 2003 | Return made up to 19/04/03; no change of members (7 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Notice of completion of voluntary arrangement (3 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Notice of completion of voluntary arrangement (3 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages) |
23 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 19/04/02; bulk list available separately (8 pages) |
8 May 2002 | Return made up to 19/04/02; bulk list available separately (8 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
6 December 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
22 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
22 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Return made up to 19/04/01; bulk list available separately
|
30 May 2001 | Return made up to 19/04/01; bulk list available separately
|
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: alexander house old boston trading e haydock st helens merseyside WA11 9SL (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: alexander house old boston trading e haydock st helens merseyside WA11 9SL (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
17 May 2000 | Return made up to 19/04/00; bulk list available separately
|
17 May 2000 | Return made up to 19/04/00; bulk list available separately
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
27 July 1999 | Ad 16/07/99--------- £ si [email protected]=550697 £ ic 6883722/7434419 (3 pages) |
27 July 1999 | Ad 16/07/99--------- £ si [email protected]=550697 £ ic 6883722/7434419 (3 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | S-div 09/07/99 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | S-div 09/07/99 (1 page) |
19 July 1999 | Resolutions
|
16 July 1999 | £ nc 7500000/8100000 09/07/99 (2 pages) |
16 July 1999 | £ nc 7500000/8100000 09/07/99 (2 pages) |
1 July 1999 | Listing of particulars (88 pages) |
1 July 1999 | Listing of particulars (88 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 19/04/99; no change of members
|
24 April 1999 | Return made up to 19/04/99; no change of members
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
30 November 1998 | Ad 03/11/98--------- £ si [email protected]=97328 £ ic 4916959/5014287 (3 pages) |
30 November 1998 | Ad 03/11/98--------- £ si [email protected]=97328 £ ic 4916959/5014287 (3 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: unit B1 the quadrant sealand road chester cheshire CH1 4QR (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: unit B1 the quadrant sealand road chester cheshire CH1 4QR (1 page) |
23 September 1998 | £ nc 5250000/7500000 18/09/98 (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | £ nc 5250000/7500000 18/09/98 (1 page) |
23 September 1998 | Resolutions
|
4 September 1998 | Listing of particulars (44 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Listing of particulars (44 pages) |
4 September 1998 | Resolutions
|
4 August 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
4 August 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 28/04/98; bulk list available separately
|
1 May 1998 | Return made up to 28/04/98; bulk list available separately
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
23 April 1998 | Registered office changed on 23/04/98 from: futures way bolling road bradford BD4 7TU (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: futures way bolling road bradford BD4 7TU (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | £ nc 4500000/5250000 09/04/98 (1 page) |
17 April 1998 | Ad 14/02/98--------- £ si [email protected]=196678 £ ic 3933567/4130245 (2 pages) |
17 April 1998 | £ nc 4500000/5250000 09/04/98 (1 page) |
17 April 1998 | Ad 14/02/98--------- £ si [email protected]=196678 £ ic 3933567/4130245 (2 pages) |
17 April 1998 | Ad 09/04/98--------- £ si [email protected]=786713 £ ic 4130245/4916958 (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Ad 09/04/98--------- £ si [email protected]=786713 £ ic 4130245/4916958 (2 pages) |
14 April 1998 | Company name changed microvitec public LIMITED compan y\certificate issued on 14/04/98 (3 pages) |
14 April 1998 | Company name changed microvitec public LIMITED compan y\certificate issued on 14/04/98 (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Return made up to 09/05/97; bulk list available separately (7 pages) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Return made up to 09/05/97; bulk list available separately (7 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (50 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (50 pages) |
23 January 1997 | Ad 09/01/97--------- £ si [email protected]=2250 £ ic 4121590/4123840 (2 pages) |
23 January 1997 | Ad 09/01/97--------- £ si [email protected]=2250 £ ic 4121590/4123840 (2 pages) |
20 November 1996 | Ad 13/11/96--------- £ si [email protected]=596 £ ic 4120994/4121590 (2 pages) |
20 November 1996 | Ad 13/11/96--------- £ si [email protected]=596 £ ic 4120994/4121590 (2 pages) |
20 November 1996 | Ad 13/11/96--------- £ si [email protected]=375 £ ic 4120619/4120994 (2 pages) |
20 November 1996 | Ad 13/11/96--------- £ si [email protected]=375 £ ic 4120619/4120994 (2 pages) |
8 October 1996 | Ad 30/09/96--------- £ si [email protected]=76935 £ ic 4043684/4120619 (2 pages) |
8 October 1996 | Ad 30/09/96--------- £ si [email protected]=76935 £ ic 4043684/4120619 (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
8 August 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
8 August 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
21 July 1996 | Ad 08/07/96--------- £ si [email protected]=42 £ ic 4043642/4043684 (2 pages) |
21 July 1996 | Ad 08/07/96--------- £ si [email protected]=42 £ ic 4043642/4043684 (2 pages) |
10 July 1996 | Ad 01/07/96--------- £ si [email protected]=750 £ ic 4042892/4043642 (2 pages) |
10 July 1996 | Ad 01/07/96--------- £ si [email protected]=750 £ ic 4042892/4043642 (2 pages) |
8 July 1996 | Ad 25/06/96--------- £ si [email protected]=10000 £ ic 4032892/4042892 (2 pages) |
8 July 1996 | Ad 25/06/96--------- £ si [email protected]=10000 £ ic 4032892/4042892 (2 pages) |
1 July 1996 | Ad 11/06/96--------- £ si [email protected]=7500 £ ic 4025392/4032892 (2 pages) |
1 July 1996 | Ad 11/06/96--------- £ si [email protected]=7500 £ ic 4025392/4032892 (2 pages) |
24 June 1996 | Ad 03/06/96--------- £ si 200000@1=200000 £ ic 3825392/4025392 (2 pages) |
24 June 1996 | Ad 03/06/96--------- £ si 200000@1=200000 £ ic 3825392/4025392 (2 pages) |
21 June 1996 | Return made up to 09/05/96; bulk list available separately (7 pages) |
21 June 1996 | Return made up to 09/05/96; bulk list available separately (7 pages) |
22 April 1996 | Ad 03/04/96--------- £ si [email protected]=10000 £ ic 3815392/3825392 (2 pages) |
22 April 1996 | Ad 27/03/96--------- £ si [email protected]=90 £ ic 3814867/3814957 (2 pages) |
22 April 1996 | Ad 27/03/96--------- £ si [email protected]=90 £ ic 3814867/3814957 (2 pages) |
22 April 1996 | Ad 25/03/96--------- £ si [email protected]=14 £ ic 3814853/3814867 (2 pages) |
22 April 1996 | Ad 02/04/96--------- £ si [email protected]=65 £ si [email protected]=347 £ ic 3814957/3815369 (2 pages) |
22 April 1996 | Ad 25/03/96--------- £ si [email protected]=14 £ ic 3814853/3814867 (2 pages) |
22 April 1996 | Ad 02/04/96--------- £ si [email protected]=65 £ si [email protected]=347 £ ic 3814957/3815369 (2 pages) |
22 April 1996 | Ad 25/03/96--------- £ si [email protected]=98 £ ic 3814755/3814853 (2 pages) |
22 April 1996 | Ad 03/04/96--------- £ si [email protected]=10000 £ ic 3815392/3825392 (2 pages) |
22 April 1996 | Ad 02/04/96--------- £ si [email protected]=23 £ ic 3815369/3815392 (2 pages) |
22 April 1996 | Ad 25/03/96--------- £ si [email protected]=98 £ ic 3814755/3814853 (2 pages) |
22 April 1996 | Ad 02/04/96--------- £ si [email protected]=23 £ ic 3815369/3815392 (2 pages) |
10 April 1996 | Ad 25/03/96--------- £ si [email protected]=11 £ ic 3814660/3814671 (2 pages) |
10 April 1996 | Ad 25/03/96--------- £ si [email protected]=84 £ ic 3814671/3814755 (2 pages) |
10 April 1996 | Ad 25/03/96--------- £ si [email protected]=11 £ ic 3814660/3814671 (2 pages) |
10 April 1996 | Ad 25/03/96--------- £ si [email protected]=84 £ ic 3814671/3814755 (2 pages) |
26 March 1996 | Ad 12/03/96--------- £ si [email protected]=92 £ ic 3814568/3814660 (2 pages) |
26 March 1996 | Ad 12/03/96--------- £ si [email protected]=92 £ ic 3814568/3814660 (2 pages) |
8 March 1996 | Ad 23/02/96--------- £ si [email protected]=95 £ ic 3814473/3814568 (2 pages) |
8 March 1996 | Ad 23/02/96--------- £ si [email protected]=95 £ ic 3814473/3814568 (2 pages) |
4 March 1996 | Ad 16/02/96--------- £ si [email protected]=37 £ ic 3814436/3814473 (2 pages) |
4 March 1996 | Ad 16/02/96--------- £ si [email protected]=37 £ ic 3814436/3814473 (2 pages) |
27 February 1996 | Ad 08/02/96--------- £ si [email protected]=83 £ ic 3814353/3814436 (2 pages) |
27 February 1996 | Ad 08/02/96--------- £ si [email protected]=83 £ ic 3814353/3814436 (2 pages) |
22 February 1996 | Return made up to 09/05/95; bulk list available separately (6 pages) |
22 February 1996 | Return made up to 09/05/95; bulk list available separately (6 pages) |
18 February 1996 | Ad 19/01/96--------- £ si [email protected]=14261 £ ic 3800092/3814353 (2 pages) |
18 February 1996 | Ad 19/01/96--------- £ si [email protected]=14261 £ ic 3800092/3814353 (2 pages) |
10 January 1996 | Ad 15/12/95--------- £ si [email protected]=104 £ ic 3692306/3692410 (2 pages) |
10 January 1996 | Ad 15/12/95--------- £ si [email protected]=104 £ ic 3692306/3692410 (2 pages) |
10 January 1996 | Ad 18/12/95--------- £ si [email protected]=80994 £ ic 3692410/3773404 (2 pages) |
10 January 1996 | Ad 13/12/95--------- £ si [email protected]=154 £ ic 3692152/3692306 (2 pages) |
10 January 1996 | Ad 18/12/95--------- £ si [email protected]=24038 £ ic 3773404/3797442 (2 pages) |
10 January 1996 | Ad 13/12/95--------- £ si [email protected]=154 £ ic 3692152/3692306 (2 pages) |
10 January 1996 | Ad 13/12/95--------- £ si [email protected]=26 £ ic 3692126/3692152 (2 pages) |
10 January 1996 | Ad 13/12/95--------- £ si [email protected]=26 £ ic 3692126/3692152 (2 pages) |
10 January 1996 | Ad 18/12/95--------- £ si [email protected]=80994 £ ic 3692410/3773404 (2 pages) |
10 January 1996 | Ad 18/12/95--------- £ si [email protected]=24038 £ ic 3773404/3797442 (2 pages) |
9 January 1996 | Ad 21/12/95--------- £ si [email protected]=28 £ ic 3692098/3692126 (2 pages) |
9 January 1996 | Ad 21/12/95--------- £ si [email protected]=28 £ ic 3692098/3692126 (2 pages) |
20 December 1995 | Ad 04/12/95--------- £ si [email protected]=80 £ ic 3692018/3692098 (2 pages) |
20 December 1995 | Ad 04/12/95--------- £ si [email protected]=80 £ ic 3692018/3692098 (2 pages) |
12 December 1995 | Ad 24/11/95--------- £ si [email protected]=68 £ ic 3691950/3692018 (2 pages) |
12 December 1995 | Ad 01/12/95--------- £ si [email protected]=37 £ ic 3691741/3691778 (2 pages) |
12 December 1995 | Ad 01/12/95--------- £ si [email protected]=100 £ ic 3691778/3691878 (2 pages) |
12 December 1995 | Ad 28/11/95--------- £ si [email protected]=72 £ ic 3691878/3691950 (2 pages) |
12 December 1995 | Ad 30/11/95--------- £ si [email protected]=10 £ ic 3691601/3691611 (2 pages) |
12 December 1995 | Ad 30/11/95--------- £ si [email protected]=10 £ ic 3691601/3691611 (2 pages) |
12 December 1995 | Ad 01/12/95--------- £ si [email protected]=100 £ ic 3691778/3691878 (2 pages) |
12 December 1995 | Ad 28/11/95--------- £ si [email protected]=72 £ ic 3691878/3691950 (2 pages) |
12 December 1995 | Ad 30/11/95--------- £ si [email protected]=130 £ ic 3691611/3691741 (2 pages) |
12 December 1995 | Ad 30/11/95--------- £ si [email protected]=130 £ ic 3691611/3691741 (2 pages) |
12 December 1995 | Ad 24/11/95--------- £ si [email protected]=68 £ ic 3691950/3692018 (2 pages) |
12 December 1995 | Ad 01/12/95--------- £ si [email protected]=37 £ ic 3691741/3691778 (2 pages) |
28 November 1995 | Ad 14/11/95--------- £ si [email protected]=105 £ ic 3691314/3691419 (2 pages) |
28 November 1995 | Ad 14/11/95--------- £ si [email protected]=105 £ ic 3691314/3691419 (2 pages) |
27 November 1995 | Ad 15/11/95--------- £ si [email protected]=89 £ ic 3691225/3691314 (2 pages) |
27 November 1995 | Ad 15/11/95--------- £ si [email protected]=89 £ ic 3691225/3691314 (2 pages) |
22 November 1995 | Ad 09/11/95--------- £ si [email protected]=33 £ ic 3691192/3691225 (2 pages) |
22 November 1995 | Ad 09/11/95--------- £ si [email protected]=33 £ ic 3691192/3691225 (2 pages) |
22 November 1995 | Ad 08/11/95--------- £ si [email protected]=84 £ ic 3691108/3691192 (4 pages) |
22 November 1995 | Ad 08/11/95--------- £ si [email protected]=84 £ ic 3691108/3691192 (4 pages) |
15 November 1995 | Ad 06/11/95--------- £ si [email protected]=146 £ ic 3690962/3691108 (4 pages) |
15 November 1995 | Ad 06/11/95--------- £ si [email protected]=146 £ ic 3690962/3691108 (4 pages) |
13 November 1995 | Ad 30/10/95--------- £ si [email protected]=832 £ ic 3689772/3690604 (4 pages) |
13 November 1995 | Ad 30/10/95--------- £ si [email protected]=242 £ ic 3690720/3690962 (2 pages) |
13 November 1995 | Ad 30/10/95--------- £ si [email protected]=832 £ ic 3689772/3690604 (4 pages) |
13 November 1995 | Ad 02/11/95--------- £ si [email protected]=116 £ ic 3690604/3690720 (4 pages) |
13 November 1995 | Ad 30/10/95--------- £ si [email protected]=242 £ ic 3690720/3690962 (2 pages) |
13 November 1995 | Ad 02/11/95--------- £ si [email protected]=116 £ ic 3690604/3690720 (4 pages) |
19 September 1995 | Ad 11/09/95--------- £ si [email protected]=36 £ ic 3679419/3679455 (2 pages) |
19 September 1995 | Ad 11/09/95--------- £ si [email protected]=10 £ ic 3679455/3679465 (2 pages) |
19 September 1995 | Ad 11/09/95--------- £ si [email protected]=36 £ ic 3679419/3679455 (2 pages) |
19 September 1995 | Ad 11/09/95--------- £ si [email protected]=10 £ ic 3679455/3679465 (2 pages) |
12 September 1995 | Ad 30/08/95--------- £ si [email protected]=40 £ ic 3679379/3679419 (2 pages) |
12 September 1995 | Ad 30/08/95--------- £ si [email protected]=157 £ ic 3679222/3679379 (2 pages) |
12 September 1995 | Ad 30/08/95--------- £ si [email protected]=40 £ ic 3679379/3679419 (2 pages) |
12 September 1995 | Ad 30/08/95--------- £ si [email protected]=157 £ ic 3679222/3679379 (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
19 June 1995 | Ad 05/06/95--------- £ si [email protected]=375 £ ic 3678718/3679093 (2 pages) |
19 June 1995 | Ad 05/06/95--------- £ si [email protected]=375 £ ic 3678718/3679093 (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
19 May 1995 | Ad 12/05/95--------- £ si [email protected]=250 £ ic 3678468/3678718 (2 pages) |
19 May 1995 | Ad 12/05/95--------- £ si [email protected]=250 £ ic 3678468/3678718 (2 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
18 May 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
9 April 1995 | Ad 07/12/94--------- £ si [email protected] (4 pages) |
9 April 1995 | Statement of affairs (76 pages) |
9 April 1995 | Ad 07/12/94--------- £ si [email protected] (4 pages) |
9 April 1995 | Statement of affairs (214 pages) |
9 April 1995 | Statement of affairs (76 pages) |
9 April 1995 | Statement of affairs (214 pages) |
5 December 1994 | Certificate of reduction of share premium (1 page) |
5 December 1994 | Certificate of reduction of share premium (1 page) |
1 December 1994 | Red of share prem account (1 page) |
1 December 1994 | Red of share prem account (1 page) |
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
12 May 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
12 May 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
14 December 1993 | Particulars of mortgage/charge (3 pages) |
14 December 1993 | Particulars of mortgage/charge (3 pages) |
13 October 1992 | Full group accounts made up to 31 December 1991 (31 pages) |
13 October 1992 | Full group accounts made up to 31 December 1991 (31 pages) |
9 June 1992 | Return made up to 09/05/92; bulk list available separately (28 pages) |
9 June 1992 | Return made up to 09/05/92; bulk list available separately (28 pages) |
30 April 1992 | Resolutions
|
29 June 1991 | Nc inc already adjusted 18/04/91 (1 page) |
29 June 1991 | Nc inc already adjusted 18/04/91 (1 page) |
27 June 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
27 June 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
11 June 1991 | Prospectus (2 pages) |
11 June 1991 | Prospectus (2 pages) |
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
16 April 1991 | Prospectus (40 pages) |
16 April 1991 | Prospectus (40 pages) |
19 July 1990 | Resolutions
|
19 July 1990 | Resolutions
|
8 May 1990 | Resolutions
|
8 May 1990 | Resolutions
|
22 June 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
22 June 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
12 May 1989 | Resolutions
|
12 May 1989 | Resolutions
|
8 June 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
8 June 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
17 June 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
17 June 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
5 June 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
5 June 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
1 June 1984 | Articles of association (37 pages) |
1 June 1984 | Articles of association (37 pages) |
17 April 1984 | Memorandum and Articles of Association (13 pages) |
17 April 1984 | Memorandum and Articles of Association (13 pages) |
6 July 1979 | Incorporation (14 pages) |
6 July 1979 | Incorporation (14 pages) |