UES HOLDINGS LTD. - History of Changes


DateDescription
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CONNOR / 16/04/2021
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-12-07 update num_mort_charges 5 => 6
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 4 => 5
2019-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900006
2019-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900005
2019-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-13 delete otherexecutives MOHAMMED RAMZAN
2019-03-13 delete otherexecutives PAUL ALAN KENNEDY
2019-03-13 delete person MOHAMMED RAMZAN
2019-03-13 delete person PAUL ALAN KENNEDY
2019-03-13 insert otherexecutives MARK DICKINSON
2019-03-13 insert otherexecutives PAUL ANTHONY CONNOR
2019-03-13 insert person MARK DICKINSON
2019-03-13 insert person PAUL ANTHONY CONNOR
2019-02-07 delete address UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON ENGLAND WA2 0YL
2019-02-07 insert address 29 PROGRESS PARK ORDERS LANE KIRKHAM LANCASHIRE PR4 2TZ
2019-02-07 update account_ref_day 30 => 31
2019-02-07 update account_ref_month 6 => 12
2019-02-07 update accounts_next_due_date 2019-03-31 => 2019-09-30
2019-02-07 update num_mort_charges 4 => 5
2019-02-07 update num_mort_outstanding 3 => 1
2019-02-07 update num_mort_satisfied 1 => 4
2019-02-07 update registered_address
2019-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / UES ENERGY GROUP LIMITED / 31/12/2018
2019-01-21 update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON WA2 0YL ENGLAND
2019-01-10 update statutory_documents DIRECTOR APPOINTED MR MARK DICKINSON
2019-01-10 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2019-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN
2019-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY
2019-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900005
2019-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900004
2019-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900002
2019-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069033900003
2018-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / UES ENERGY GROUP LIMITED / 06/04/2016
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-08-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2018-03-28 update person_nationality MOHAMMED RAMZAN: INDIAN/BRITISH => BRITISH
2018-03-28 update person_usual_residence_country PAUL ALAN KENNEDY: ENGLAND => UNITED KINGDOM
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 2 => 3
2018-02-05 update statutory_documents ADOPT ARTICLES 11/01/2018
2018-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900004
2017-11-03 update person_name PAUL KENNEDY => PAUL ALAN KENNEDY
2017-11-03 update person_nationality MOHAMMED RAMZAN: BRITISH => INDIAN/BRITISH
2017-11-03 update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-05-07 update accounts_last_madeup_date 2015-03-31 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-01-20 update person_usual_residence_country MOHAMMED RAMZAN: UNITED KINGDOM => ENGLAND
2016-12-21 update company_status Active - Proposal to Strike off => Active
2016-12-21 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-12-21 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-10-08 update company_status Active => Active - Proposal to Strike off
2016-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-05 update statutory_documents 12/05/16 FULL LIST
2016-10-04 update statutory_documents FIRST GAZETTE
2016-04-12 update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM
2016-04-12 update personal_address This information is on record
2016-04-12 update personal_address This information is on record
2015-12-09 delete address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0LY
2015-12-09 insert address UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE BIRCHWOOD WARRINGTON ENGLAND WA2 0YL
2015-12-09 update num_mort_outstanding 3 => 2
2015-12-09 update num_mort_satisfied 0 => 1
2015-12-09 update registered_address
2015-12-09 delete otherexecutives ANDREW PAUL DIPLOCK
2015-12-09 delete otherexecutives GRUFFYDD DODD
2015-12-09 delete person ANDREW PAUL DIPLOCK
2015-12-09 delete person GRUFFYDD DODD
2015-12-09 insert otherexecutives MOHAMMED RAMZAN
2015-12-09 insert otherexecutives PAUL KENNEDY
2015-12-09 insert person MOHAMMED RAMZAN
2015-12-09 insert person PAUL KENNEDY
2015-11-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE WA2 0LY UNITED KINGDOM
2015-11-09 delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2015-11-09 insert address UNIT 2 OLYMPIC PARK WOOLSTON GRANGE AVENUE WARRINGTON CHESHIRE UNITED KINGDOM WA2 0LY
2015-11-09 update account_ref_day 31 => 30
2015-11-09 update account_ref_month 3 => 6
2015-11-09 update accounts_next_due_date 2016-12-31 => 2017-03-31
2015-11-09 update registered_address
2015-10-16 update statutory_documents ADOPT ARTICLES 16/09/2015
2015-10-09 update num_mort_charges 1 => 3
2015-10-09 update num_mort_outstanding 1 => 3
2015-10-02 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2015 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2015-10-02 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2015-10-02 update statutory_documents DIRECTOR APPOINTED MR PAUL KENNEDY
2015-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DIPLOCK
2015-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRUFFYDD DODD
2015-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900002
2015-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069033900003
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-09 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-13 update statutory_documents 12/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG
2014-06-07 insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-19 update statutory_documents 12/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-07-02 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-30 update person_identity_version ANDREW PAUL DIPLOCK: 0001 => 0002
2013-06-30 update person_identity_version GRUFFYDD DODD: 0001 => 0002
2013-06-30 update personal_address This information is on record
2013-06-30 update personal_address This information is on record
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address TREDOMEN BUSINESS & TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED CAERPHILLY CF82 7FN
2013-06-23 insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG
2013-06-23 update registered_address
2013-06-05 update statutory_documents 12/05/13 FULL LIST
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012
2012-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DIPLOCK / 01/10/2012
2012-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRUFFYDD DODD / 15/10/2012
2012-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2012 FROM TREDOMEN BUSINESS & TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED CAERPHILLY CF82 7FN
2012-10-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 12/05/12 FULL LIST
2012-02-21 update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 382.40
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDALL EDWARDS
2011-07-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 12/05/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JAMES EDWARDS / 12/05/2011
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 12/05/10 FULL LIST
2010-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-02-03 update statutory_documents SUB-DIVISION 25/01/10
2009-11-23 update statutory_documents DIRECTOR APPOINTED GRUFFYDD DODD
2009-11-23 update statutory_documents DIRECTOR APPOINTED RANDALL JAMES EDWARDS
2009-11-23 update statutory_documents ADOPT ARTICLES 06/11/2009
2009-11-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-23 update statutory_documents 06/11/09 STATEMENT OF CAPITAL GBP 340.00
2009-11-23 update statutory_documents 12/11/09 STATEMENT OF CAPITAL GBP 380.00
2009-07-29 update statutory_documents NC INC ALREADY ADJUSTED 07/07/09
2009-07-29 update statutory_documents GBP NC 100/200 07/07/2009
2009-07-28 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION