Advanced company searchLink opens in new window

UBISENSE LIMITED

Company number 04489603

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)
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
  • GBP 13,056.49
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
  • ANNOTATION Clarification second filed AP03 for robert glyn parker
12 Dec 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for gordon michael campbell
12 Dec 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for gordon michael campbell
03 Dec 2014 AP03 Appointment of Mr Robert Glyn Parker as a secretary on 2 December 2014
  • ANNOTATION Clarification a second filed AP03 was registered on 12/12/2014
02 Dec 2014 TM02 Termination of appointment of Gordon Michael Campbell as a secretary on 2 December 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 12/12/2014
02 Dec 2014 TM01 Termination of appointment of Gordon Michael Campbell as a director on 29 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/12/2014
12 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,056.49
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