- Company Overview for UKGI SERVICES LIMITED (04953835)
- Filing history for UKGI SERVICES LIMITED (04953835)
- People for UKGI SERVICES LIMITED (04953835)
- Charges for UKGI SERVICES LIMITED (04953835)
- More for UKGI SERVICES LIMITED (04953835)
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) |
---|---|---|---|
21 Apr 2020 | AP01 | Appointment of Mr Alex Douglas Alway as a director on 17 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of James Malcolm Dingwall as a director on 17 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Michael Graham Bellenger as a director on 17 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Johann Nathan Davey as a director on 17 April 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Michael Graham Bellenger on 20 December 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Feb 2015 | AP01 | Appointment of Miss Nicola Jane Bennett as a director on 23 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ to 18 the Courtyard Common Lane Culcheth Warrington WA3 4HA on 25 February 2015 | |
19 Feb 2015 | TM02 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 26 November 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Peter John Hubbard as a director on 26 November 2014 | |
19 Feb 2015 | AP01 | Appointment of Mr Michael Graham Bellenger as a director on 26 November 2014 | |
19 Feb 2015 | AP01 | Appointment of Mr James Malcolm Dingwall as a director on 26 November 2014 | |
02 Dec 2014 | MISC | Section 519 | |
06 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
02 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Robert Beckett as a director |