Advanced company searchLink opens in new window

UAV INVESTMENTS LIMITED

Company number 12403680

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)
21 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
21 Oct 2024 CH01 Director's details changed for Mr Zachary Rice-Osten on 1 October 2024
21 Oct 2024 CH01 Director's details changed for Mr Arnold James Lines on 1 October 2024
21 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
22 Feb 2024 CH01 Director's details changed for Mr Zack Rice-Osten on 14 February 2024
09 Feb 2024 AA Micro company accounts made up to 31 January 2023
13 Dec 2023 AP01 Appointment of Mr Michael James Southworth as a director on 1 December 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 300
02 Oct 2023 AP01 Appointment of Mr Zack Rice-Osten as a director on 1 October 2023
02 Oct 2023 PSC07 Cessation of Timothy David Blair Harrison as a person with significant control on 1 October 2023
02 Oct 2023 AD01 Registered office address changed from Carlton House Nexus Solicitors Limited 16-18 Albert Square Manchester M2 5PE England to 2 Hudson Road Saxby Road Industrial Estate Melton Mowbray Leicestershire LE13 1BS on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Jeremy David Rowson as a director on 1 October 2023
02 Oct 2023 PSC07 Cessation of Jeremy David Rowson as a person with significant control on 1 October 2023
02 Oct 2023 AP01 Appointment of Mr Arnold James Lines as a director on 1 October 2023
19 Jul 2023 CERTNM Company name changed invictus uav LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
18 Jul 2023 TM01 Termination of appointment of Timothy David Blair Harrison as a director on 17 July 2023
06 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jun 2022 CERTNM Company name changed anchorage industries LIMITED\certificate issued on 20/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-08
21 Mar 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
20 Jan 2020 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE United Kingdom to Carlton House Nexus Solicitors Limited 16-18 Albert Square Manchester M2 5PE on 20 January 2020
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 300