- Company Overview for UAV INVESTMENTS LIMITED (12403680)
- Filing history for UAV INVESTMENTS LIMITED (12403680)
- People for UAV INVESTMENTS LIMITED (12403680)
- More for UAV INVESTMENTS LIMITED (12403680)
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
|
|
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
|
|
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
|
|
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
|