- Company Overview for UD-RD HOLDING COMPANY LIMITED (03479811)
- Filing history for UD-RD HOLDING COMPANY LIMITED (03479811)
- People for UD-RD HOLDING COMPANY LIMITED (03479811)
- Registers for UD-RD HOLDING COMPANY LIMITED (03479811)
- More for UD-RD HOLDING COMPANY LIMITED (03479811)
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) |
---|---|---|---|
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 12 May 2021
|
|
14 Apr 2021 | AD01 | Registered office address changed from Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Oct 2020 | SH20 | Statement by Directors | |
26 Oct 2020 | SH19 |
Statement of capital on 26 October 2020
|
|
26 Oct 2020 | CAP-SS | Solvency Statement dated 05/10/20 | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | TM01 | Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
17 Dec 2019 | CH01 | Director's details changed for Jaime Manson Easley on 15 March 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Stephen Tsoris as a director on 31 July 2019 | |
04 Sep 2019 | AP01 | Appointment of Peter James Ryan as a director on 31 July 2019 | |
06 Aug 2019 | MISC | CBO1 notice of a cross border merger | |
05 Mar 2019 | AP01 | Appointment of Jaime Manson Easley as a director on 17 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
07 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
17 Dec 2015 | AD01 | Registered office address changed from Radiodetection Western Drive Bristol Avon BS14 0AZ to Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY on 17 December 2015 |