- Company Overview for UTAC UK LTD (02230262)
- Filing history for UTAC UK LTD (02230262)
- People for UTAC UK LTD (02230262)
- Charges for UTAC UK LTD (02230262)
- More for UTAC UK LTD (02230262)
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) |
---|---|---|---|
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Oct 2023 | CERTNM |
Company name changed millbrook proving ground LIMITED\certificate issued on 02/10/23
|
|
30 Aug 2023 | TM01 | Termination of appointment of Pierre-Edouard Arbel as a director on 23 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
25 Apr 2023 | TM01 | Termination of appointment of Martin Owen Hughes as a director on 9 March 2023 | |
12 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
14 Oct 2021 | AP01 | Appointment of Mr Pierre-Edouard Arbel as a director on 23 August 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Andrew Edward Bass Nelson as a director on 23 August 2021 | |
05 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
14 Apr 2021 | PSC02 | Notification of Maple Acquisition Co Limited as a person with significant control on 1 February 2021 | |
18 Mar 2021 | PSC07 | Cessation of Spectris Group Holdings Limited as a person with significant control on 1 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Andrew Cowan as a director on 1 February 2021 | |
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|
|
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 13 January 2021
|
|
17 Nov 2020 | AP01 | Appointment of Mr Connor Mccormack as a director on 19 October 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Andrew Edward Bass Nelson on 1 September 2019 | |
23 Oct 2020 | MR04 | Satisfaction of charge 022302620006 in full | |
14 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Sep 2020 | TM01 | Termination of appointment of Alexander Mark Burns as a director on 18 September 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Andrew Cowan as a director on 16 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Mark Fleiner as a director on 16 June 2020 |