Advanced company searchLink opens in new window

UKIOSH LTD.

Company number 07819302

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)
01 Jul 2017 MR04 Satisfaction of charge 078193020007 in full
01 Jul 2017 MR04 Satisfaction of charge 078193020006 in full
09 Dec 2016 AP01 Appointment of Mr Fabio Felisi as a director on 9 January 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Peter Munk as a director on 7 October 2016
06 Jul 2016 AA Full accounts made up to 3 October 2015
18 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
06 Jul 2015 AA Full accounts made up to 27 September 2014
17 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 Nov 2014 CH01 Director's details changed for Kevin Teague on 16 January 2014
07 Jul 2014 AA Full accounts made up to 28 September 2013
10 Feb 2014 AA Full accounts made up to 29 September 2012
16 Jan 2014 AD01 Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16 January 2014
08 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
16 Jul 2013 MR01 Registration of charge 078193020006
16 Jul 2013 MR01 Registration of charge 078193020007
12 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2013 AP01 Appointment of Kevin Teague as a director
05 Jun 2013 TM01 Termination of appointment of Philip White as a director
20 May 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 September 2012
14 Mar 2013 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 14 March 2013
05 Mar 2013 TM02 Termination of appointment of Trusec Limited as a secretary
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
24 Oct 2012 CH04 Secretary's details changed for Trusec Limited on 21 October 2012
24 Oct 2012 AD01 Registered office address changed from 2 Lamb's Passage London EC1Y 8BB on 24 October 2012