Advanced company searchLink opens in new window

UOP SERVICES LIMITED

Company number 03511545

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)
20 Sep 2019 AD04 Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
27 Aug 2019 AD01 Registered office address changed from Liongate Ladymead Guildford Surrey GU1 1AT to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on 27 August 2019
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
13 May 2019 PSC02 Notification of Friedland Doggart Group Limited as a person with significant control on 21 September 2018
13 May 2019 PSC07 Cessation of Honeywell International Inc. as a person with significant control on 21 September 2018
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
12 Nov 2018 TM01 Termination of appointment of Kelly Jean Slieter as a director on 1 November 2018
01 Aug 2018 AA Full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
16 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2FG United Kingdom to Liongate Ladymead Guildford Surrey GU1 1AT
26 Oct 2017 PSC05 Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
14 Dec 2016 TM01 Termination of appointment of Marek Stefan Karol Turowicz as a director on 30 September 2016
14 Oct 2016 AA Full accounts made up to 31 December 2015
21 Aug 2016 AP01 Appointment of Kelly Jean Slieter as a director on 10 August 2015
19 Aug 2016 TM01 Termination of appointment of Jonathan Gordon Paul Bellamy as a director on 10 August 2015
30 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 150,000
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
08 Jul 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 AP01 Appointment of Marek Stefan Karol Turowicz as a director on 1 December 2014
01 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150,000
11 Dec 2014 TM01 Termination of appointment of Dominic Xavier Pulin Heath as a director on 1 December 2014
15 May 2014 AA Full accounts made up to 31 December 2013