Advanced company searchLink opens in new window

URESPEC LIMITED

Company number 06172555

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)
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AD01 Registered office address changed from 10 Providence Grove, Abbey Foregate Shrewsbury Shropshire SY2 6BU on 22 May 2014
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
03 May 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 200
26 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AP01 Appointment of Nicola Elizabeth Jones as a director
14 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Nigel Richard Thompson on 9 November 2010
09 Nov 2010 CH01 Director's details changed for Nigel Richard Thompson on 9 November 2010
09 Nov 2010 AD01 Registered office address changed from Breidden View Penyfoel Llanymynech Powys SY22 6JZ on 9 November 2010
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 TM02 Termination of appointment of David Wood as a secretary
01 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Nigel Richard Thompson on 20 March 2010
19 Dec 2009 AD01 Registered office address changed from 26 Marlborough Avenue Stafford Staffordshire ST16 3SJ on 19 December 2009
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 20/03/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 20/03/08; full list of members