- Company Overview for UKPETSUPPLIES LTD (07345650)
- Filing history for UKPETSUPPLIES LTD (07345650)
- People for UKPETSUPPLIES LTD (07345650)
- More for UKPETSUPPLIES LTD (07345650)
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) |
---|---|---|---|
22 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
10 Aug 2023 | AD01 | Registered office address changed from 100 Calder View Mirfield WF14 8JD England to Unit 35 Holme Bank Mills Mirfield WF14 8NA on 10 August 2023 | |
08 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
31 Jan 2023 | AAMD | Amended micro company accounts made up to 30 June 2021 | |
13 Jan 2023 | AD01 | Registered office address changed from Unit 35 Holme Bank Mills, Station Road Mirfield West Yorkshire WF14 8NA England to 100 Calder View Mirfield WF14 8JD on 13 January 2023 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
04 Aug 2022 | PSC04 | Change of details for Mr Benjamin Michael Asquith as a person with significant control on 20 July 2022 | |
04 Aug 2022 | PSC07 | Cessation of Jodie Leanne Asquith as a person with significant control on 20 July 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Jodie Leanne Asquith as a director on 20 July 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
08 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
12 Feb 2020 | PSC04 | Change of details for Mr Benjamin Michael Asquith as a person with significant control on 6 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
11 Feb 2020 | PSC01 | Notification of Jodie Leanne Asquith as a person with significant control on 6 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mrs Jodie Leanne Asquith as a director on 6 February 2020 | |
11 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Benjamin Michael Asquith on 4 October 2018 | |
04 Oct 2018 | PSC04 | Change of details for Mr Benjamin Michael Asquith as a person with significant control on 4 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from Unit 17 Holme Bank Mills, Station Road Mirfield West Yorkshire WF14 8NA England to Unit 35 Holme Bank Mills, Station Road Mirfield West Yorkshire WF14 8NA on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Benjamin Michael Asquith on 4 October 2018 |