Advanced company searchLink opens in new window

UPS STRUCTURAL LIMITED

Company number 03472452

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)
11 Jun 2002 403a Declaration of satisfaction of mortgage/charge
26 Apr 2002 287 Registered office changed on 26/04/02 from: 65/67 yardley road acocks green birmingham B27 6LL
05 Feb 2002 395 Particulars of mortgage/charge
03 Dec 2001 363s Return made up to 27/11/01; full list of members
03 Dec 2001 288a New director appointed
03 Dec 2001 288b Director resigned
04 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
15 Mar 2001 288b Secretary resigned
15 Mar 2001 288a New secretary appointed
01 Feb 2001 AA Accounts for a small company made up to 31 March 2000
27 Nov 2000 363s Return made up to 27/11/00; full list of members
03 Dec 1999 363s Return made up to 27/11/99; full list of members
03 Dec 1999 AA Accounts for a small company made up to 31 March 1999
25 Sep 1999 395 Particulars of mortgage/charge
02 Dec 1998 363s Return made up to 27/11/98; full list of members
21 Jul 1998 AA Accounts made up to 31 March 1998
13 May 1998 225 Accounting reference date shortened from 30/11/98 to 31/03/98
13 May 1998 288a New director appointed
11 Dec 1997 288a New director appointed
11 Dec 1997 288a New secretary appointed
03 Dec 1997 288b Director resigned
03 Dec 1997 288b Secretary resigned
03 Dec 1997 287 Registered office changed on 03/12/97 from: somerset house temple street birmingham B2 5DN
03 Dec 1997 88(2)R Ad 27/11/97--------- £ si 99@1=99 £ ic 1/100
27 Nov 1997 NEWINC Incorporation