- Company Overview for UV SAFE LIMITED (10021803)
- Filing history for UV SAFE LIMITED (10021803)
- People for UV SAFE LIMITED (10021803)
- Charges for UV SAFE LIMITED (10021803)
- Insolvency for UV SAFE LIMITED (10021803)
- More for UV SAFE LIMITED (10021803)
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) |
---|---|---|---|
12 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2024 | |
23 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jan 2023 | AD01 | Registered office address changed from Unit 33 Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ England to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 January 2023 | |
18 Jan 2023 | LIQ02 | Statement of affairs | |
18 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 1st Floor Office at St Peters Dock Dock Street Ipswich IP2 8ET England to Unit 33 Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on 1 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
11 Dec 2019 | CH01 | Director's details changed for Mr Paul Andrew Anderson on 10 September 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mrs Teresa Sylvia Anderson on 9 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Paul Andrew Anderson on 9 August 2019 | |
09 Aug 2019 | PSC04 | Change of details for Mrs Teresa Sylvia Anderson as a person with significant control on 9 August 2019 | |
15 Jul 2019 | AAMD | Amended micro company accounts made up to 28 February 2019 | |
04 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
14 Sep 2018 | AD01 | Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom to 1st Floor Office at St Peters Dock Dock Street Ipswich IP2 8ET on 14 September 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Feb 2018 | MR01 | Registration of charge 100218030002, created on 25 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
03 Jan 2018 | AP01 | Appointment of Mr Paul Anderson as a director on 3 January 2018 |