Advanced company searchLink opens in new window

UNITED LEGAL SERVICES LIMITED

Company number 04594095

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)
01 Aug 2014 MR01 Registration of charge 045940950005, created on 11 July 2014
28 Jul 2014 TM01 Termination of appointment of Martin Rowland as a director on 28 July 2014
28 Jul 2014 MR01 Registration of charge 045940950004, created on 11 July 2014
14 Jul 2014 AA Full accounts made up to 31 March 2014
04 Jun 2014 AUD Auditor's resignation
13 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 CH01 Director's details changed for Mr Andrew John Weston on 4 November 2013
02 Jul 2013 AA Full accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 March 2012
07 Dec 2011 AP01 Appointment of Mrs Judith Nicola Dickinson as a director
07 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
07 Dec 2011 TM02 Termination of appointment of Andrew Weston as a secretary
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Aug 2011 AA Full accounts made up to 31 March 2011
18 Feb 2011 AP01 Appointment of Martin Rowland as a director
17 Feb 2011 AP01 Appointment of Mr John Sinclair Williams as a director
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts and ratifications 19/01/2011
27 Jan 2011 MG01 Duplicate mortgage certificatecharge no:2
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr Andrew John Weston on 19 November 2010
15 Dec 2010 CH03 Secretary's details changed for Andrew John Weston on 19 November 2010