Advanced company searchLink opens in new window

UOP INTERNATIONAL HOLDINGS LIMITED

Company number 05057202

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 Jan 2025 LIQ01 Declaration of solvency
20 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-30
13 Jan 2025 600 Appointment of a voluntary liquidator
15 Oct 2024 AA Full accounts made up to 31 December 2023
15 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2023
  • GBP 2
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
23 Nov 2023 TM01 Termination of appointment of Simon Christopher Dearnley as a director on 2 November 2023
23 Nov 2023 AP01 Appointment of George James as a director on 2 November 2023
24 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/24.
27 Jun 2023 AP01 Appointment of Simon Christopher Dearnley as a director on 28 April 2023
23 Jun 2023 TM01 Termination of appointment of Glen William Davies as a director on 28 April 2023
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
29 Jun 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 Apr 2020 TM01 Termination of appointment of Nigel John Davison Orchard as a director on 31 March 2020
10 Mar 2020 AP01 Appointment of Jose Luis Miramontes Fraga as a director on 6 March 2020
17 Dec 2019 SH20 Statement by Directors
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 1
17 Dec 2019 CAP-SS Solvency Statement dated 17/12/19
17 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellationof share premium account 17/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital