- Company Overview for UKSA01C LTD (05820995)
- Filing history for UKSA01C LTD (05820995)
- People for UKSA01C LTD (05820995)
- Charges for UKSA01C LTD (05820995)
- Insolvency for UKSA01C LTD (05820995)
- More for UKSA01C LTD (05820995)
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
|
|
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
|
|
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
|
|
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
|
|
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 |