Advanced company searchLink opens in new window

UKSA01C LTD

Company number 05820995

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)
07 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
16 Jun 2015 CH01 Director's details changed for Mr Craig John Chapman on 15 November 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Sep 2014 CERTNM Company name changed global sameday LIMITED\certificate issued on 10/09/14
  • RES15 ‐ Change company name resolution on 2014-08-22
10 Sep 2014 CONNOT Change of name notice
03 Aug 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
03 Aug 2014 TM01 Termination of appointment of Sharon Louise Dayson as a director on 1 August 2014
28 May 2014 AP01 Appointment of Miss Sharon Louise Dayson as a director
22 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
09 Jul 2013 AD01 Registered office address changed from 147 Park Lane Knypersley Stoke on Trent Staffordshire ST8 7PN on 9 July 2013
09 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Oct 2010 AAMD Amended accounts made up to 31 May 2009
30 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Craig John Chapman on 18 May 2010
11 Jun 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jul 2009 363a Return made up to 18/05/09; full list of members