Advanced company searchLink opens in new window

UMECO COMPOSITES LIMITED

Company number 02567091

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)
09 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 2 December 2018
05 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
20 Jun 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 CS01 02/12/18 Statement of Capital gbp 10100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/02/2021
14 Feb 2019 SH06 Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 10,100
12 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 02/12/2017
09 Aug 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 02/12/17 Statement of Capital gbp 10100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 12/02/2019.
10 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 133,331
18 Nov 2016 AUD Auditor's resignation
08 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 9 August 2016
16 Sep 2016 TM02 Termination of appointment of Melvin John Dawes as a secretary on 9 August 2016
28 Jan 2016 TM01 Termination of appointment of Antony Steels as a director on 14 January 2016
26 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 AP03 Appointment of Melvin John Dawes as a secretary on 21 January 2016
25 Jan 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 21 January 2016
25 Jan 2016 AP01 Appointment of Ad Schiebroek as a director on 21 January 2016
25 Jan 2016 TM01 Termination of appointment of Daniel George Darazsdi as a director on 21 January 2016
25 Jan 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 21 January 2016
31 Jul 2015 AA Full accounts made up to 31 December 2014