Advanced company searchLink opens in new window

UV&S LTD

Company number 08485503

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)
10 May 2018 AP01 Appointment of Mr Lee Allen Spence as a director on 8 May 2018
09 May 2018 PSC07 Cessation of John Alfred Denyer as a person with significant control on 8 May 2018
09 May 2018 TM01 Termination of appointment of John Alfred Denyer as a director on 8 May 2018
09 May 2018 PSC07 Cessation of Gordon Gary Hunter as a person with significant control on 8 May 2018
09 May 2018 TM01 Termination of appointment of Deborah Louise Williams as a director on 8 May 2018
09 May 2018 TM01 Termination of appointment of Gordon Gary Hunter as a director on 8 May 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
07 Mar 2018 MR04 Satisfaction of charge 084855030003 in full
07 Mar 2018 MR04 Satisfaction of charge 084855030002 in full
23 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
13 Apr 2017 AD01 Registered office address changed from Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX to Unit 2 Mereside Park Shield Road Ashford Middlesex TW15 1BL on 13 April 2017
01 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 116,200
24 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
07 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 116,200
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 116,200
09 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 50,000
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2014 MR01 Registration of charge 084855030002, created on 1 October 2014
08 Oct 2014 MR01 Registration of charge 084855030003, created on 1 October 2014
08 Sep 2014 AD01 Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY to Devonshire Point Devonshire Point Challenge Road Ashford Middlesex TW15 1HX on 8 September 2014
01 Sep 2014 AP01 Appointment of Ms Deborah Louise Williams as a director on 1 September 2014
22 Aug 2014 MR01 Registration of charge 084855030001, created on 20 August 2014