About

Registered Number: 06468823
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15, Top O Rise Coxford Down, Micheldever, Winchester, Hampshire, SO21 3BD

 

Ultimate Building Services Ltd was established in 2008, it's status in the Companies House registry is set to "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Brett 10 January 2008 - 1
MOORE, Samantha 24 June 2009 05 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Samantha 24 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 25 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 06 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
225 - Change of Accounting Reference Date 28 February 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.