Advanced company searchLink opens in new window

ULPIAN SYSTEMS LIMITED

Company number SC483484

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)
22 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 132.35
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 129.85
16 Sep 2019 AA Micro company accounts made up to 31 January 2019
02 Aug 2019 TM01 Termination of appointment of Eric Macfie Young as a director on 1 August 2019
15 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 124.85
22 Mar 2019 AP01 Appointment of Mr Richard Anthony Neville-Towle as a director on 18 March 2019
22 Mar 2019 TM01 Termination of appointment of Miranda Bryn Taylor as a director on 18 March 2019
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Aug 2018 PSC04 Change of details for Mr Peter Milligan as a person with significant control on 6 July 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 114
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
06 Dec 2017 AP01 Appointment of Ms Miranda Bryn Taylor as a director on 5 December 2017
06 Dec 2017 PSC04 Change of details for Mr Peter Milligan as a person with significant control on 5 April 2017
28 Nov 2017 AP01 Appointment of Mr Eric Macfie Young as a director on 27 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
27 Jun 2017 AP01 Appointment of Mr Blair Davidson as a director on 27 June 2017
27 Jun 2017 TM01 Termination of appointment of Lisa Margaret Henderson as a director on 27 June 2017
24 Mar 2017 AD01 Registered office address changed from 31a Drummond Place Edinburgh Midlothian EH3 6PW to 6 Atholl Crescent Perth PH1 5JN on 24 March 2017
10 Mar 2017 TM01 Termination of appointment of John Gailey as a director on 9 March 2017
03 Oct 2016 AP01 Appointment of Mr Peter Lawson Boggs as a director on 29 September 2016