- Company Overview for UK LEAK DETECTION LIMITED (08572905)
- Filing history for UK LEAK DETECTION LIMITED (08572905)
- People for UK LEAK DETECTION LIMITED (08572905)
- More for UK LEAK DETECTION LIMITED (08572905)
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) |
---|---|---|---|
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | CH03 | Secretary's details changed for Mr Andrew John Davies on 10 May 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr Andrew John Davies on 10 May 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Tanaya Allen as a director on 4 January 2015 | |
17 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
29 May 2014 | SH08 | Change of share class name or designation | |
29 May 2014 | RESOLUTIONS |
Resolutions
|
|
21 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 May 2014 | |
26 Aug 2013 | AP01 | Appointment of Mr Tanaya Allen as a director | |
17 Jun 2013 | NEWINC |
Incorporation
|