Advanced company searchLink opens in new window

UR-SLTN LTD

Company number 07539499

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)
03 Jun 2015 CH03 Secretary's details changed for Mr Andrew John Abbott on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Andrew John Abbott on 3 June 2015
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 20
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Sep 2014 SH08 Change of share class name or designation
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 10.00
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2014 AD01 Registered office address changed from 108 Stamford Street Stalybridge Cheshire SK15 1LU to Highlees Farmhouse Wagon Lane Paddock Wood Tonbridge Kent TN12 6PT on 6 August 2014
28 Jul 2014 CH01 Director's details changed for Mr Brenton Christopher Geach on 1 June 2014
30 Apr 2014 CERTNM Company name changed solution php LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-26
  • NM01 ‐ Change of name by resolution
26 Apr 2014 AP01 Appointment of Mr Brenton Christopher Geach as a director
23 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 10
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 February 2012
23 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)