Advanced company searchLink opens in new window

UOP MIDDLE EAST COMPANY LIMITED

Company number 01376403

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)
16 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Liongate Ladymead Guildford Surrey GU1 1AT
16 Nov 2017 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to Liongate Ladymead Guildford Surrey GU1 1AT on 16 November 2017
26 Oct 2017 PSC05 Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017
24 Aug 2017 TM01 Termination of appointment of Michael Tal Millard as a director on 31 May 2017
24 Aug 2017 AP01 Appointment of David Allen Gledhill as a director on 22 August 2017
25 Jun 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 19 October 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
21 Aug 2016 AP01 Appointment of Gordon Davies Walker Jr. as a director on 25 July 2016
19 Aug 2016 TM01 Termination of appointment of Peter Paul Piotrowski as a director on 1 June 2016
19 Aug 2016 TM01 Termination of appointment of Michael Preston as a director on 25 July 2016
06 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
06 May 2016 AD04 Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
02 Sep 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
15 May 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
26 Sep 2013 AP01 Appointment of Michael Preston as a director
25 Sep 2013 TM01 Termination of appointment of Tina Pierce as a director
04 Jun 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
24 Oct 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 24 October 2012