- Company Overview for UOP SERVICES LIMITED (03511545)
- Filing history for UOP SERVICES LIMITED (03511545)
- People for UOP SERVICES LIMITED (03511545)
- More for UOP SERVICES LIMITED (03511545)
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
|
|
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
|
|
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 |