Based in Amersham, Bucks, Ultra Surefire Ltd was established in 2004, it has a status of "Active". The current directors of the organisation are Cherriman, Johanna Linda, Kemp, Marcus Peter, Ruttley, Paul John, Tomlin, Howard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRIMAN, Johanna Linda | 27 July 2015 | - | 1 |
KEMP, Marcus Peter | 27 July 2015 | - | 1 |
RUTTLEY, Paul John | 27 July 2015 | - | 1 |
TOMLIN, Howard | 17 November 2004 | 03 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
AD01 - Change of registered office address | 03 June 2020 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 26 November 2018 | |
MR01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 January 2016 | |
AR01 - Annual Return | 02 December 2015 | |
RESOLUTIONS - N/A | 10 November 2015 | |
SH06 - Notice of cancellation of shares | 10 November 2015 | |
SH03 - Return of purchase of own shares | 10 November 2015 | |
RESOLUTIONS - N/A | 20 October 2015 | |
SH01 - Return of Allotment of shares | 20 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 October 2015 | |
AP01 - Appointment of director | 18 August 2015 | |
AP01 - Appointment of director | 18 August 2015 | |
AP01 - Appointment of director | 18 August 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 20 November 2012 | |
SH03 - Return of purchase of own shares | 26 September 2012 | |
CERTNM - Change of name certificate | 27 June 2012 | |
CONNOT - N/A | 14 June 2012 | |
AD01 - Change of registered office address | 24 November 2011 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 28 July 2010 | |
SH01 - Return of Allotment of shares | 14 May 2010 | |
AR01 - Annual Return | 12 December 2009 | |
CH01 - Change of particulars for director | 12 December 2009 | |
CH03 - Change of particulars for secretary | 12 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 December 2009 | |
AA - Annual Accounts | 20 July 2009 | |
RESOLUTIONS - N/A | 08 April 2009 | |
363a - Annual Return | 05 December 2008 | |
353 - Register of members | 04 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2008 | |
RESOLUTIONS - N/A | 22 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 28 April 2007 | |
363a - Annual Return | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
AA - Annual Accounts | 19 July 2006 | |
225 - Change of Accounting Reference Date | 31 May 2006 | |
363s - Annual Return | 21 December 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
NEWINC - New incorporation documents | 17 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2018 | Outstanding |
N/A |