UKAIS LIMITED



Company Documents

DateDescription
02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF

View Document

24/02/1524 February 2015 ALL COMPANY BUSINESS 06/02/2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FRIEND

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR JAMES RICHARD JOHN FURSE

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026134290003

View Document

14/08/1414 August 2014 SECTION 519 CA 2006

View Document

13/08/1413 August 2014 SECTION 519

View Document

11/08/1411 August 2014 AUDITOR'S RESIGNATION

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGHT

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JASON BANWELL

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR GREGOR FRANK BALL

View Document

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SAIL ADDRESS CHANGED FROM:
AGEAS HOUSE TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3YA
ENGLAND

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ANTHONY EDWARD MIDDLE

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MARK CLIFF

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARVEY

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR FERNLEY KEITH DYSON

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/121 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT MARK HARVEY / 05/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID BANWELL / 05/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUNCAN SMITH / 05/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD HENRY FRIEND / 05/12/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANNE SMITH / 05/12/2011

View Document

24/05/1124 May 2011 SAIL ADDRESS CHANGED FROM: FORTIS HOUSE TOLLGATE EASTLEIGH HAMPSHIRE SO53 3YA ENGLAND

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT MARK HARVEY / 22/05/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ROBERT STEWART BRIGHT

View Document

01/03/111 March 2011 DIRECTOR APPOINTED NICHOLAS JAMES LEMANS

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM STANLEY / 20/07/2010

View Document

01/10/101 October 2010 COMPANY NAME CHANGED UKFIS LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM STANLEY / 22/05/2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARTER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANDREW STUART WATSON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANTHONY MAYNARD LEWIS

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/082 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/081 October 2008 COMPANY NAME CHANGED THE OUTRIGHT COMPANY UK LIMITED CERTIFICATE ISSUED ON 01/10/08; RESOLUTION PASSED ON 01/10/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 AUDITOR'S RESIGNATION

View Document

19/06/0619 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0324 April 2003 NC INC ALREADY ADJUSTED 10/04/03

View Document



24/04/0324 April 2003 � NC 50000/50001 10/04/

View Document

24/04/0324 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 8 CANADA SQUARE LONDON E14 5HQ

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED HSBC SELECT (UK) LIMITED CERTIFICATE ISSUED ON 31/03/03; RESOLUTION PASSED ON 31/03/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: G OFFICE CHANGED 04/07/02 HEXAGON HOUSE CLEPPA PARK, COEDKERNEW NEWPORT GWENT NP10 8XT

View Document

29/05/0229 May 2002 RETURN MADE UP TO 22/05/02; NO CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 HEXAGON HOUSE CLEPPA PARK NEWPORT GWENT NP1 9XT

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 ADOPT MEM AND ARTS 09/07/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 COMPANY NAME CHANGED HSBC GIBBS PERSONAL INSURANCES L IMITED CERTIFICATE ISSUED ON 01/06/99

View Document

01/06/991 June 1999 S366A DISP HOLDING AGM 20/05/99

View Document

28/04/9928 April 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/04/9928 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/968 October 1996 AUDITOR'S RESIGNATION

View Document

20/06/9620 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED HEXAGON INSURANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 18/03/96

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE EXT FROM 30/12 TO 31/12

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: G OFFICE CHANGED 03/03/94 CHARTIST TOWER DOCK STREET NEWPORT NP9 1DW

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 ADOPT MEM AND ARTS 17/12/93

View Document

06/01/946 January 1994 VARYING SHARE RIGHTS AND NAMES 17/12/93

View Document

30/12/9330 December 1993 FULL ACCOUNTS MADE UP TO 30/12/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/12

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 ADOPT MEM AND ARTS 28/06/91

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: G OFFICE CHANGED 26/06/91 99 BISHOPSGATE LONDON EC2P 2LA

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/9126 June 1991 � NC 1000/50000 14/06/

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED ADVISECHANGE LIMITED CERTIFICATE ISSUED ON 21/06/91

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: G OFFICE CHANGED 14/06/91 2 BACHES ST LONDON N1 6UB

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 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