Advanced company searchLink opens in new window

UL TELFORD UK LTD

Company number 02810526

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)
10 Jul 2019 SH02 Consolidation of shares on 27 June 2016
10 Jul 2019 TM01 Termination of appointment of Michael David Wass as a director on 28 June 2019
10 Jul 2019 TM01 Termination of appointment of Gailord Orlof Nepp as a director on 28 June 2019
10 Jul 2019 TM01 Termination of appointment of Mark Cox as a director on 28 June 2019
10 Jul 2019 TM01 Termination of appointment of Stephen James Macey as a director on 28 June 2019
10 Jul 2019 TM01 Termination of appointment of James Alan Macey as a director on 28 June 2019
10 Jul 2019 TM01 Termination of appointment of Steven Richard Bramhill as a director on 28 June 2019
10 Jul 2019 TM02 Termination of appointment of Ann Marie Gretton as a secretary on 28 June 2019
10 Jul 2019 AP01 Appointment of Gitte Schjotz as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Ryan Robinson as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Sajeev Jesudas as a director on 28 June 2019
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
07 Nov 2018 AA Accounts for a small company made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
09 Apr 2018 PSC05 Change of details for Dokimi Group Ltd as a person with significant control on 1 July 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 27/06/2016
30 Nov 2016 SH10 Particulars of variation of rights attached to shares
30 Nov 2016 SH08 Change of share class name or designation
30 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 RP04AR01 Second filing of the annual return made up to 19 April 2016
31 Oct 2016 TM01 Termination of appointment of Christopher John Macey as a director on 1 December 2015