- Company Overview for UOP LIMITED (00521570)
- Filing history for UOP LIMITED (00521570)
- People for UOP LIMITED (00521570)
- More for UOP LIMITED (00521570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Oct 2019 | TM01 | Termination of appointment of Gordon Davies Walker Jr. as a director on 7 October 2019 | |
20 Sep 2019 | AD04 | Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | |
19 Sep 2019 | CH01 | Director's details changed for David Allen Gledhill on 27 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of John Pitkin as a director on 31 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Antony James Hagger as a director on 31 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from , Liongate, Ladymead, Guildford, Surrey, GU1 1AT to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on 27 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
13 May 2019 | PSC07 | Cessation of Honeywell International Inc. as a person with significant control on 21 September 2018 | |
13 May 2019 | PSC02 | Notification of Friedland Doggart Group Limited as a person with significant control on 21 September 2018 | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
12 Nov 2018 | TM01 | Termination of appointment of Kelly Jean Slieter as a director on 1 November 2018 | |
23 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
16 Nov 2017 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Liongate Ladymead Guildford Surrey GU1 1AT | |
26 Oct 2017 | PSC05 | Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Michael Tal Millard as a director on 10 August 2017 | |
24 Aug 2017 | AP01 | Appointment of David Allen Gledhill as a director on 10 August 2017 | |
23 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2016 | |
22 Dec 2016 | CS01 |
Confirmation statement made on 20 December 2016 with updates
|
|
14 Dec 2016 | TM01 | Termination of appointment of Marek Stefan Karol Turowicz as a director on 7 November 2016 | |
06 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Aug 2016 | AP01 | Appointment of Michael Tal Millard as a director on 1 June 2016 |