ULTIUM BUSINESS OUTSOURCING GROUP LIMITED

Booths Park 1 Chelford Road Booths Park 1 Chelford Road, Cheshire, WA16 8GS, England And Wales, United Kingdom
StatusACTIVE
Company No.10278014
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ULTIUM BUSINESS OUTSOURCING GROUP LIMITED is an active private limited company with number 10278014. It was incorporated 7 years, 11 months, 23 days ago, on 14 July 2016. The company address is Booths Park 1 Chelford Road Booths Park 1 Chelford Road, Cheshire, WA16 8GS, England And Wales, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Smith

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Rose Golio

Termination date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Douglas Akeroyd

Termination date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Catherine Coles

Appointment date: 2023-04-26

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-23

Psc name: Patron (Bc) Bidco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wachholz

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Richard Del Mar

Termination date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102780140003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102780140004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102780140005

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102780140007

Charge creation date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Douglas Akeroyd

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Rose Golio

Appointment date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102780140006

Charge creation date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Karl Minturn

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wachholz

Appointment date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Preston

Termination date: 2022-01-05

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-05

Capital : 238,100 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew William Saunders

Cessation date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Patron (Bc) Bidco Limited

Notification date: 2018-01-31

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102780140005

Charge creation date: 2018-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102780140001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102780140002

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Karl Minturn

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Flanagan

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walker

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph James

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Sanders

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Del Mar

Appointment date: 2018-01-31

Documents

View document PDF

Legacy

Date: 03 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/06/2017

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-09

Capital : 294,000.0 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Dec 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-18

Capital : 258,000.0 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew William Saunders

Notification date: 2016-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2016-09-19

Documents

View document PDF

Capital return purchase own shares

Date: 23 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-26

Capital : 302,000 GBP

Documents

View document PDF

Resolution

Date: 27 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Webb

Termination date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Parker

Termination date: 2017-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hulsken

Termination date: 2017-01-13

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-03

Capital : 294,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-03

Capital : 274,000.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Flanagan

Appointment date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Parker

Appointment date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Walker

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Hulsken

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph James

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew William Sanders

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Preston

Appointment date: 2016-09-19

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 113,600.00 GBP

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102780140003

Charge creation date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102780140004

Charge creation date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102780140001

Charge creation date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102780140002

Charge creation date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-08

Old address: 100 Barbirolli Square Manchester England M2 3AB England

New address: Booths Park 1 Chelford Road Knutsford Cheshire England and Wales WA16 8GS

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2016-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Webb

Appointment date: 2016-09-05

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1437 LIMITED\certificate issued on 16/08/16

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAWKHAM GREEN GARAGE LIMITED

FAWKHAM GREEN GARAGE LTD BRANDS HATCH ROAD,LONGFIELD,DA3 8PD

Number:04557360
Status:ACTIVE
Category:Private Limited Company

HARTSHEAD PLANT SERVICES (N/W) LTD

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:08090002
Status:ACTIVE
Category:Private Limited Company

NO. 30 PEMBROKE AVENUE (MANAGEMENT) LIMITED

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:01162872
Status:ACTIVE
Category:Private Limited Company

SOLENT FORT (MANAGEMENT) LIMITED

1 ST HELEN'S COURT,ASHBY-DE-LA-ZOUCH,LE65 1HS

Number:01346086
Status:ACTIVE
Category:Private Limited Company

SPT (LHR) LIMITED

45 VIOLA AVENUE,FELTHAM,TW14 0EN

Number:07485191
Status:ACTIVE
Category:Private Limited Company
Number:OC358582
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source