- Company Overview for UV CONSULTANCY SERVICES LTD (06776107)
- Filing history for UV CONSULTANCY SERVICES LTD (06776107)
- People for UV CONSULTANCY SERVICES LTD (06776107)
- More for UV CONSULTANCY SERVICES LTD (06776107)
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) |
---|---|---|---|
23 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Second Floor Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 25 June 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | CH01 | Director's details changed for Kishore Sonawane on 17 January 2012 | |
17 Jan 2012 | CH03 | Secretary's details changed for Mrs. Yogita Sonawane on 17 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | CH03 | Secretary's details changed for Mrs. Yogita Sonawane on 1 September 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Kishore Sonawane on 1 September 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
23 Dec 2009 | CH03 | Secretary's details changed for Yogita Sonawane on 18 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Kishore Sonawane on 18 December 2009 | |
30 Oct 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
07 Feb 2009 | 288a | Director appointed kishore sonawane | |
07 Feb 2009 | 288a | Secretary appointed yogita sonawane | |
07 Feb 2009 | 88(2) | Ad 18/12/08\gbp si 9@1=9\gbp ic 1/10\ | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from second floor viking house, swallowdale lane hemel hempstead herts HP2 7EA | |
18 Dec 2008 | 288b | Appointment terminated director yomtov jacobs | |
18 Dec 2008 | NEWINC | Incorporation |