- Company Overview for UBIQUE BUSINESS SERVICES LIMITED (06137275)
- Filing history for UBIQUE BUSINESS SERVICES LIMITED (06137275)
- People for UBIQUE BUSINESS SERVICES LIMITED (06137275)
- More for UBIQUE BUSINESS SERVICES LIMITED (06137275)
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) |
---|---|---|---|
04 Apr 2012 | AR01 | Annual return made up to 5 March 2012 no member list | |
03 Apr 2012 | TM01 | Termination of appointment of Philip Cooper as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 5 March 2011 no member list | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 5 March 2010 no member list | |
02 Apr 2010 | CH01 | Director's details changed for Philip David Cooper on 1 April 2010 | |
02 Apr 2010 | CH01 | Director's details changed for Joanne Eleanor Cooper on 1 April 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from 36 richdale avenue kirton in lindsey lincolnshire DN21 4BL | |
23 Mar 2009 | 363a | Annual return made up to 05/03/09 | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Oct 2008 | 288b | Appointment terminated director carolyn armstrong | |
19 Mar 2008 | 363a | Annual return made up to 05/03/08 | |
17 Sep 2007 | 288b | Director resigned | |
25 Jul 2007 | 288a | New director appointed | |
25 Jul 2007 | 288a | New director appointed | |
05 Mar 2007 | NEWINC | Incorporation |