- Company Overview for UBISENSE LIMITED (04489603)
- Filing history for UBISENSE LIMITED (04489603)
- People for UBISENSE LIMITED (04489603)
- Charges for UBISENSE LIMITED (04489603)
- More for UBISENSE LIMITED (04489603)
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) |
---|---|---|---|
26 May 2016 | TM01 | Termination of appointment of Richard Terence Green as a director on 17 May 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
21 Jul 2015 | AP01 | Appointment of Mr Timothy Gingell as a director on 30 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Robert Glyn Parker as a director on 30 June 2015 | |
21 Jul 2015 | AP03 | Appointment of Miss Claire Rachel Somerton as a secretary on 30 June 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Robert Glyn Parker as a secretary on 30 June 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Dec 2014 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
12 Dec 2014 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
12 Dec 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
03 Dec 2014 | AP03 |
Appointment of Mr Robert Glyn Parker as a secretary on 2 December 2014
|
|
02 Dec 2014 | TM02 |
Termination of appointment of Gordon Michael Campbell as a secretary on 2 December 2014
|
|
02 Dec 2014 | TM01 |
Termination of appointment of Gordon Michael Campbell as a director on 29 September 2014
|
|
12 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
23 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AP01 | Appointment of Mr Robert Glyn Parker as a director on 3 March 2014 | |
12 Aug 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from St. Andrew's House St. Andrew's Road Chesterton Cambridge Cambs. CB4 1DL United Kingdom on 28 July 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge CB4 1DL on 28 July 2011 | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 |