Date | Description |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2022-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2022-03-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CONNOR / 16/04/2021 |
2021-02-07 |
update account_category FULL => SMALL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-07 |
update num_mort_charges 7 => 8 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-11-07 |
update num_mort_outstanding 1 => 0 |
2019-11-07 |
update num_mort_satisfied 6 => 7 |
2019-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860008 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860007 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-03-14 |
delete otherexecutives MOHAMMED RAMZAN |
2019-03-14 |
delete otherexecutives PAUL ALAN KENNEDY |
2019-03-14 |
delete person MOHAMMED RAMZAN |
2019-03-14 |
delete person PAUL ALAN KENNEDY |
2019-03-14 |
insert otherexecutives MARK DICKINSON |
2019-03-14 |
insert otherexecutives PAUL ANTHONY CONNOR |
2019-03-14 |
insert person MARK DICKINSON |
2019-03-14 |
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 6 => 7 |
2019-02-07 |
update num_mort_outstanding 3 => 1 |
2019-02-07 |
update num_mort_satisfied 3 => 6 |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UES HOLDINGS LTD / 31/12/2018 |
2019-01-21 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018 |
2019-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM
UNIT 2 OLYMPIC PARK, WOOLSTON GRANGE AVENUE
BIRCHWOOD
WARRINGTON
WA2 0YL
ENGLAND |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK DICKINSON |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR |
2019-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAMZAN |
2019-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY |
2019-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860007 |
2019-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860004 |
2019-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860006 |
2019-01-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047295860005 |
2018-07-17 |
update statutory_documents CESSATION OF UES HOLDINGS LIMITED AS A PSC |
2018-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UES HOLDINGS LIMITED |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-31 |
update person_nationality MOHAMMED RAMZAN: INDIAN/BRITISH => BRITISH |
2018-03-31 |
update person_usual_residence_country PAUL ALAN KENNEDY: ENGLAND => UNITED KINGDOM |
2018-03-07 |
update num_mort_charges 5 => 6 |
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 047295860006 |
2017-11-05 |
update person_name PAUL KENNEDY => PAUL ALAN KENNEDY |
2017-11-05 |
update person_name PAUL KENNEDY => PAUL ALAN KENNEDY |
2017-11-05 |
update person_name PAUL KENNEDY => PAUL ALAN KENNEDY |
2017-11-05 |
update person_name PAUL KENNEDY => PAUL ALAN KENNEDY |
2017-11-05 |
update person_nationality MOHAMMED RAMZAN: BRITISH => INDIAN/BRITISH |
2017-11-05 |
update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-21 |
delete otherexecutives ANDREW PAUL DIPLOCK |
2017-01-21 |
delete otherexecutives GRUFFYDD DODD |
2017-01-21 |
delete person ANDREW PAUL DIPLOCK |
2017-01-21 |
delete person GRUFFYDD DODD |
2017-01-21 |
update name UES ENERGY LIMITED => INPROVA ENERGY LIMITED |
2017-01-21 |
update number_of_registered_officers 4 => 2 |
2017-01-21 |
update person_usual_residence_country MOHAMMED RAMZAN: UNITED KINGDOM => ENGLAND |
2016-06-08 |
insert company_previous_name UES ENERGY LIMITED |
2016-06-08 |
update name UES ENERGY LIMITED => INPROVA ENERGY LIMITED |
2016-06-08 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-06-08 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-05-04 |
update statutory_documents 10/04/16 FULL LIST |
2016-05-03 |
update statutory_documents COMPANY NAME CHANGED UES ENERGY LIMITED
CERTIFICATE ISSUED ON 03/05/16 |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DIPLOCK |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRUFFYDD DODD |
2016-04-08 |
update person_usual_residence_country MOHAMMED RAMZAN: ENGLAND => UNITED KINGDOM |
2016-04-08 |
update personal_address This information is on record |
2016-04-08 |
update personal_address This information is on record |
2016-04-08 |
update personal_address This information is on record |
2016-04-08 |
update personal_address This information is on record |
2015-12-27 |
insert otherexecutives MOHAMMED RAMZAN |
2015-12-27 |
insert otherexecutives PAUL KENNEDY |
2015-12-27 |
insert person MOHAMMED RAMZAN |
2015-12-27 |
insert person PAUL KENNEDY |
2015-12-27 |
update number_of_registered_officers 2 => 4 |
2015-12-27 |
update personal_address This information is on record |
2015-12-27 |
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 2 => 3 |
2015-12-09 |
update registered_address |
2015-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
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 3 => 5 |
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 |
2015-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860004 |
2015-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047295860005 |
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 |
2015-09-08 |
update num_mort_outstanding 3 => 1 |
2015-09-08 |
update num_mort_satisfied 0 => 2 |
2015-08-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-06-09 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-06-09 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-05-13 |
update statutory_documents 10/04/15 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 |
2014-05-07 |
delete address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 3GG |
2014-05-07 |
insert address BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-04-17 |
update statutory_documents 10/04/14 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 |
2013-07-03 |
update person_identity_version ANDREW PAUL DIPLOCK: 0001 => 0002 |
2013-07-03 |
update person_identity_version GRUFFYDD DODD: 0001 => 0002 |
2013-07-03 |
update personal_address This information is on record |
2013-07-03 |
update personal_address This information is on record |
2013-07-02 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-07-02 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 CF83 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 10/04/13 FULL LIST |
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
CF83 7FN |
2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 10/04/12 FULL LIST |
2011-09-21 |
update statutory_documents COMPANY NAME CHANGED UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 21/09/11 |
2011-09-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-08 |
update statutory_documents CHANGE OF NAME 01/09/2011 |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PADMORE |
2011-07-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-19 |
update statutory_documents 10/04/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-08-19 |
update statutory_documents COMPANY BUSINESS 16/08/2010 |
2010-08-19 |
update statutory_documents 16/08/10 STATEMENT OF CAPITAL GBP 50100 |
2010-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-27 |
update statutory_documents 10/04/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADMORE / 30/03/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL DIPLOCK / 30/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR APPOINTED MR GRUFFYDD DODD |
2010-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON |
2009-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents ADOPT ARTICLES 08/07/2009 |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents SECRETARY APPOINTED MR DAVID WILLIAM JOHNSON |
2008-09-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TINA PADMORE |
2008-06-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents RE SHARES 31/01/06 |
2006-05-08 |
update statutory_documents EXTENSION FOR REGISTERING 882 |
2006-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2004-01-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
2003-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/03 FROM:
PETERSON ACCOUNTANTS LIMITED
92 CHEPSTOW ROAD
NEWPORT
GWENT NP19 8EE |
2003-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/03 FROM:
6 GREAT OAKS PARK
ROGERSTONE
NEWPORT
NP10 9AT |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents SECRETARY RESIGNED |
2003-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |