Advanced company searchLink opens in new window

UV SAFE LIMITED

Company number 10021803

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-10
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