UNITED TOOLING SOLUTIONS II LIMITED
Company number 13623480
- Company Overview for UNITED TOOLING SOLUTIONS II LIMITED (13623480)
- Filing history for UNITED TOOLING SOLUTIONS II LIMITED (13623480)
- People for UNITED TOOLING SOLUTIONS II LIMITED (13623480)
- Charges for UNITED TOOLING SOLUTIONS II LIMITED (13623480)
- More for UNITED TOOLING SOLUTIONS II LIMITED (13623480)
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) |
---|---|---|---|
07 Feb 2025 | AP01 | Appointment of Robert Sayles as a director on 7 February 2025 | |
07 Feb 2025 | AP01 | Appointment of Mr Charles Alistair Ross Pask as a director on 7 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Alexandra Jane Kilbride as a director on 7 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Paul Philip Kilbride as a director on 7 February 2025 | |
07 Feb 2025 | PSC05 | Change of details for Troy Independent Investments Limited as a person with significant control on 7 February 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from C/O Troy (Uk) Limited Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW United Kingdom to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 21 January 2025 | |
10 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
10 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
24 Dec 2024 | MR01 | Registration of charge 136234800010, created on 20 December 2024 | |
24 Dec 2024 | MR01 | Registration of charge 136234800011, created on 20 December 2024 | |
24 Dec 2024 | MR01 | Registration of charge 136234800012, created on 20 December 2024 | |
20 Dec 2024 | MR01 | Registration of charge 136234800007, created on 20 December 2024 | |
20 Dec 2024 | MR01 | Registration of charge 136234800008, created on 20 December 2024 | |
20 Dec 2024 | MR01 | Registration of charge 136234800009, created on 20 December 2024 | |
03 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
03 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
03 Sep 2024 | TM01 | Termination of appointment of David Charles Jackson as a director on 31 August 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
21 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
02 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
02 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
13 Jun 2023 | MR01 | Registration of charge 136234800006, created on 7 June 2023 | |
07 Jun 2023 | MR01 | Registration of charge 136234800005, created on 7 June 2023 |