- Company Overview for UNIVERSAL INSPECTION SYSTEMS LIMITED (SC125587)
- Filing history for UNIVERSAL INSPECTION SYSTEMS LIMITED (SC125587)
- People for UNIVERSAL INSPECTION SYSTEMS LIMITED (SC125587)
- Charges for UNIVERSAL INSPECTION SYSTEMS LIMITED (SC125587)
- More for UNIVERSAL INSPECTION SYSTEMS LIMITED (SC125587)
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) |
---|---|---|---|
04 Sep 2015 | TM01 | Termination of appointment of Thomas Patrick Davison as a director on 1 September 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Ms Susan Stubbs on 13 June 2013 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Amit Kumar Sood on 13 June 2013 | |
27 Aug 2015 | CH03 | Secretary's details changed for Mr Steven John Costello on 1 November 2013 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Feb 2015 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Adam Rhys Wynne Hughes on 9 April 2014 | |
23 Jan 2014 | AP03 | Appointment of Mr Steven John Costello as a secretary | |
23 Jan 2014 | TM02 | Termination of appointment of Fred Hayhurst as a secretary | |
12 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
30 May 2013 | AP01 | Appointment of Mr Thomas Patrick Davison as a director | |
08 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mr Adam Rhys Wynne Hughes on 12 June 2012 | |
20 Jun 2012 | AP01 | Appointment of Susan Stubbs as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Matthew Cogzell as a director | |
06 Feb 2012 | AD01 | Registered office address changed from Unit 4B Airfield Road Evanton Ross-Shire IV16 9XJ on 6 February 2012 | |
06 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Nov 2011 | TM01 | Termination of appointment of James Reed, Jr as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Amit Kumar Sood as a director |