Advanced company searchLink opens in new window

UK EXHUMATION SERVICES LIMITED

Company number 03094832

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 Sep 2003 363s Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Dec 2002 287 Registered office changed on 05/12/02 from: 19 all saints meadows laughton common, dinnington sheffield south yorkshire S25 3UD
02 Dec 2002 AA Total exemption small company accounts made up to 31 March 2002
27 Aug 2002 363s Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Jan 2002 287 Registered office changed on 03/01/02 from: 2 poole road darnall sheffield S9 4JQ
31 Oct 2001 363s Return made up to 24/08/01; full list of members
26 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
25 Oct 2000 363s Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 Aug 2000 AA Accounts for a small company made up to 31 March 2000
08 Mar 2000 88(2)R Ad 20/02/00--------- £ si 198@1=198 £ ic 2/200
02 Feb 2000 AA Accounts for a small company made up to 31 March 1999
14 Sep 1999 363s Return made up to 24/08/99; no change of members
27 Jan 1999 AA Accounts for a small company made up to 31 March 1998
06 Nov 1998 363s Return made up to 24/08/98; full list of members
03 Dec 1997 AA Full accounts made up to 31 March 1997
19 Nov 1997 288b Secretary resigned
11 Nov 1997 288a New secretary appointed
03 Nov 1997 363s Return made up to 24/08/97; no change of members
19 Mar 1997 287 Registered office changed on 19/03/97 from: 2 poole road darnall sheffield south yorkshire S9 4JQ
11 Mar 1997 287 Registered office changed on 11/03/97 from: 511-513 barnsley road firvale sheffield south yorkshire S5 7AB
10 Nov 1996 363s Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 Oct 1996 AA Full accounts made up to 31 March 1996
15 May 1996 224 Accounting reference date notified as 31/03
11 Feb 1996 288 New director appointed
10 Oct 1995 288 Secretary resigned