Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-03 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-02 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2019-10-07 |
delete address UNIT 3,SUMMIT CENTRE SUMMIT ROAD, CRANBORNE INDUSTRIAL ESTATE POTTERS BAR,HERTS EN6 3QW |
2019-10-07 |
insert address UNIT 9 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE ENGLAND EN6 3DQ |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-07 |
update registered_address |
2019-09-12 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update account_ref_day 31 => 30 |
2019-09-07 |
update account_ref_month 12 => 6 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-03-31 |
2019-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM
UNIT 3,SUMMIT CENTRE
SUMMIT ROAD,
CRANBORNE INDUSTRIAL ESTATE
POTTERS BAR,HERTS
EN6 3QW |
2019-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN LEE WITHERS / 01/09/2019 |
2019-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALLYN BLYTH MORTER / 01/09/2019 |
2019-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAMIEN LEE WITHERS / 01/09/2019 |
2019-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP ALLYN BLYTH MORTER / 01/09/2019 |
2019-08-19 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-03-13 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-02-09 |
update statutory_documents 11/01/16 FULL LIST |
2016-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAMIEN LEE WITHERS / 11/01/2016 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-03-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-02-24 |
update statutory_documents 11/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-02-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-01-30 |
update statutory_documents 11/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
insert company_previous_name UVEX WORLD SYSTEMS LIMITED |
2013-06-24 |
update name UVEX WORLD SYSTEMS LIMITED => SYSTEM UVEX LIMITED |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-28 |
update statutory_documents 11/01/13 FULL LIST |
2013-01-11 |
update statutory_documents COMPANY NAME CHANGED UVEX WORLD SYSTEMS LIMITED
CERTIFICATE ISSUED ON 11/01/13 |
2013-01-10 |
update statutory_documents DIRECTOR APPOINTED MR DAMIEN LEE WITHERS |
2013-01-10 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP ALLYN BLYTH MORTER |
2013-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS |
2013-01-07 |
update statutory_documents CHANGE OF NAME 20/12/2012 |
2013-01-04 |
update statutory_documents REMOVE SHARE LIMIT 18/12/2012 |
2013-01-04 |
update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 2000 |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents REDEMPTION OF SHARES 19/06/2009 |
2012-02-28 |
update statutory_documents 28/02/12 STATEMENT OF CAPITAL GBP 100.0 |
2012-01-11 |
update statutory_documents 11/01/12 FULL LIST |
2011-09-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 13/04/11 FULL LIST |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 13/04/10 FULL LIST |
2009-07-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-06-30 |
update statutory_documents SOLVENCY STATEMENT DATED 19/06/09 |
2009-06-30 |
update statutory_documents MEMORANDUM OF CAPITAL - PROCESSED 30/06/09 |
2009-06-30 |
update statutory_documents REDUCE ISSUED CAPITAL 19/06/2009 |
2009-06-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-05-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents SECRETARY APPOINTED DAMIEN LEE WITHERS |
2008-04-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN FULLER |
2008-04-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROGER EVANS |
2008-01-03 |
update statutory_documents COMPANY NAME CHANGED
SYSTEM UVEX LIMITED
CERTIFICATE ISSUED ON 03/01/08 |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-03-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents £ NC 90909/100000
26/11 |
2003-12-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-08 |
update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-10-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
1999-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-17 |
update statutory_documents RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS |
1999-03-16 |
update statutory_documents ADOPT MEM AND ARTS 10/07/98 |
1999-02-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-16 |
update statutory_documents CONVE
10/07/98 |
1998-11-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 10/07/98 |
1998-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-08 |
update statutory_documents RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS |
1997-10-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-23 |
update statutory_documents RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS |
1997-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-15 |
update statutory_documents RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS |
1996-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-29 |
update statutory_documents RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS |
1994-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-04-21 |
update statutory_documents RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS |
1994-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-05-20 |
update statutory_documents RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS |
1993-02-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-20 |
update statutory_documents RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS |
1992-03-12 |
update statutory_documents RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS |
1991-10-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-28 |
update statutory_documents RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS |
1990-11-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1990-02-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/01/90 |
1990-02-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1989-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/89 FROM:
DENEWAY HOUSE
DARKES LANE
POTTERS BAR
HERTS EN6 1AQ |
1989-10-17 |
update statutory_documents RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS |
1989-09-21 |
update statutory_documents COMMISSION PAYABLE RELATING TO SHARES |
1989-09-11 |
update statutory_documents RECON |
1989-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-09-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 02/08/89 |
1989-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
1989-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88 |
1989-08-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 030788 |
1989-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-09-12 |
update statutory_documents COMPANY NAME CHANGED
ADDHEW LIMITED
CERTIFICATE ISSUED ON 13/09/88 |
1988-09-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-08-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-23 |
update statutory_documents ALTER MEM AND ARTS 260788 |
1988-08-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |