UK NUMBER STORE LIMITED



Company Documents

DateDescription
27/12/2327 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

25/07/2125 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
31/01/1931 January 2019 DIRECTOR APPOINTED MR NARINDERJIT SINGH SANDER

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDERJIT SINGH SANDER

View Document

31/01/1931 January 2019 CESSATION OF MAYAJIT KAUR CHAHAL AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF JARNAIL SINGH CHAHAL AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JARNAIL CHAHAL

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
24/12/1524 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 27 FREDERICK STREET BIRMINGHAM B1 3HN ENGLAND

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 469 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3AF

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED UEAIRWAYS LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

Analyse these accounts
22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARNAIL SINGH CHAHAL / 01/12/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY MAYAJIT CHAHAL

View Document

11/04/0811 April 2008 SECRETARY RESIGNED MAYAJIT CHAHAL

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document



07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 COMPANY NAME CHANGED JESECO TRAVEL COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

04/07/074 July 2007 COMPANY NAME CHANGED JESECO TRAVEL COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/07; RESOLUTION PASSED ON 30/05/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: FREDERICK STREET WOLVERHAMPTON WEST MIDLANDS WV2 4DU

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/946 July 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LT

View Document

02/03/942 March 1994 COMPANY NAME CHANGED ANSTY LIMITED CERTIFICATE ISSUED ON 03/03/94

View Document

02/03/942 March 1994 COMPANY NAME CHANGED ANSTY LIMITED CERTIFICATE ISSUED ON 03/03/94; RESOLUTION PASSED ON 15/02/94

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company