Advanced company searchLink opens in new window

ULC ROBOTICS INTERNATIONAL LIMITED

Company number 10499529

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)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Apr 2023 AP01 Appointment of Wayne Mark Mclaren as a director on 7 April 2023
11 Apr 2023 TM01 Termination of appointment of Michael Andrew Reilly as a director on 7 April 2023
02 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 TM01 Termination of appointment of James Everette Harris as a director on 23 September 2022
16 Aug 2022 PSC02 Notification of Spx Technologies, Inc. as a person with significant control on 8 August 2022
16 Aug 2022 PSC07 Cessation of Spx Corporation as a person with significant control on 8 August 2022
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
12 Oct 2020 PSC02 Notification of Spx Corporation as a person with significant control on 1 September 2020
12 Oct 2020 PSC07 Cessation of Gregory Penza as a person with significant control on 1 September 2020
12 Oct 2020 PSC07 Cessation of Ulc Robotics International Inc as a person with significant control on 28 November 2016
07 Oct 2020 PSC01 Notification of Gregory Penza as a person with significant control on 28 November 2016
07 Oct 2020 AP01 Appointment of Michael Andrew Reilly as a director on 1 September 2020
07 Oct 2020 AP01 Appointment of John Webster Nurkin as a director on 1 September 2020
07 Oct 2020 TM02 Termination of appointment of Harmandip Kullar as a secretary on 1 September 2020
07 Oct 2020 AD01 Registered office address changed from 656 River Gardens 656 River Gardens Feltham TW14 0rd England to 5th Floor One New Change London EC4M 9AF on 7 October 2020
07 Oct 2020 AP01 Appointment of James Everette Harris as a director on 1 September 2020
07 Oct 2020 TM01 Termination of appointment of Gregory Penza as a director on 1 September 2020
12 Aug 2020 AA Accounts for a small company made up to 31 December 2019