Advanced company searchLink opens in new window

ATG UV TECHNOLOGY LIMITED

Company number 01729122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
14 Nov 2015 AA Accounts for a small company made up to 30 April 2015
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
12 Jan 2015 CH01 Director's details changed for Frans Willem Conradie on 30 April 2014
02 Sep 2014 AA Accounts for a small company made up to 30 April 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
12 Dec 2013 AA Accounts for a small company made up to 30 April 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 30 April 2012
28 Feb 2012 TM01 Termination of appointment of Alan Taylor as a director
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a small company made up to 30 April 2011
11 Apr 2011 AP01 Appointment of Richard Joshi as a director
11 Apr 2011 AP01 Appointment of Frans Willem Conradie as a director
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Oct 2010 AA Accounts for a small company made up to 30 April 2010
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Dec 2009 AD01 Registered office address changed from Automation House Lowton Business Park Newton Rd Lowton St Marys Warrington Cheshire WA32AP on 15 December 2009
26 Nov 2009 AA Accounts for a small company made up to 30 April 2009
23 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2009 363a Return made up to 31/12/08; full list of members
14 Oct 2008 AA Accounts for a small company made up to 30 April 2008
27 Aug 2008 CERTNM Company name changed willand U.V. systems LIMITED\certificate issued on 28/08/08
06 Feb 2008 363a Return made up to 31/12/07; full list of members
22 Oct 2007 AA Accounts for a small company made up to 30 April 2007