Advanced company searchLink opens in new window

UES TECHNOLOGY UK LIMITED

Company number 06696362

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
09 Jan 2013 TM02 Termination of appointment of Samantha Jane Thorp as a secretary on 16 August 2012
19 Dec 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1
06 Nov 2012 AA Accounts for a small company made up to 31 January 2012
03 Jul 2012 TM01 Termination of appointment of David John Richards as a director on 29 June 2012
02 Jul 2012 AD01 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom on 2 July 2012
13 Jan 2012 AD01 Registered office address changed from 6 Edgar Street Worcester Worcestershire WR1 2LR United Kingdom on 13 January 2012
25 Oct 2011 AA Accounts for a small company made up to 31 January 2011
12 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB United Kingdom on 5 April 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Brian Stephen Thorp on 12 September 2010
11 Oct 2010 CH03 Secretary's details changed for Samantha Jane Thorp on 12 September 2010
14 Dec 2009 AP01 Appointment of David John Richards as a director
03 Nov 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
25 Jun 2009 225 Accounting reference date shortened from 26/03/2010 to 31/01/2010
17 Jun 2009 AA Accounts made up to 26 March 2009
12 Jun 2009 225 Accounting reference date shortened from 30/09/2009 to 26/03/2009
25 Mar 2009 CERTNM Company name changed speedflex engineering LIMITED\certificate issued on 27/03/09
03 Oct 2008 288a Secretary appointed samantha jane thorp
03 Oct 2008 288a Director appointed brian stephen thorp
03 Oct 2008 288b Appointment Terminated Director A.C. directors LIMITED