- Company Overview for URESPEC LIMITED (06172555)
- Filing history for URESPEC LIMITED (06172555)
- People for URESPEC LIMITED (06172555)
- More for URESPEC LIMITED (06172555)
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
|
|
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
|
|
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
|
|
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
|
|
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 |