- Company Overview for UV&S LTD (08485503)
- Filing history for UV&S LTD (08485503)
- People for UV&S LTD (08485503)
- Charges for UV&S LTD (08485503)
- More for UV&S LTD (08485503)
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
|
|
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
|
|
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
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
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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 |