- Company Overview for UTSIRE LIMITED (05954173)
- Filing history for UTSIRE LIMITED (05954173)
- People for UTSIRE LIMITED (05954173)
- More for UTSIRE LIMITED (05954173)
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) |
---|---|---|---|
22 May 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
15 Jan 2013 | AP01 | Appointment of Karen Stephanie Davis as a director | |
16 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Jonathan Michael Taylor on 2 October 2009 | |
03 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
13 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
23 May 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
10 Oct 2007 | 363a | Return made up to 03/10/07; full list of members | |
04 Oct 2006 | 288b | Director resigned | |
04 Oct 2006 | 288b | Secretary resigned | |
04 Oct 2006 | 288a | New secretary appointed | |
04 Oct 2006 | 288a | New director appointed | |
04 Oct 2006 | 287 | Registered office changed on 04/10/06 from: 271 high street berkhamsted herts HP4 1AA | |
03 Oct 2006 | NEWINC | Incorporation |