UBINETICS (VPT) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 NewApplication to strike the company off the register

View Document

28/04/2528 April 2025 Withdraw the company strike off application

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

21/09/2421 September 2024 Resolutions

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-09-24

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

02/08/232 August 2023 Termination of appointment of Gordon Thomas Rowe as a director on 2023-05-30

View Document

02/08/232 August 2023 Appointment of Mrs. December Greene Enriquez as a director on 2023-05-30

View Document

02/08/232 August 2023 Termination of appointment of Daniel Vrechek as a director on 2023-05-30

View Document

02/08/232 August 2023 Appointment of Mrs Kathryn Elizabeth Turner as a director on 2023-05-30

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-25

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-27

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 24/09/17

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR GORDON THOMAS ROWE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN SHARKEY

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 25/09/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DANIEL VRECHEK

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR DECLAN SHARKEY

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DWIGHT GARDINER

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEF VAN BEURDEN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT GLADDEN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY BRETT GLADDEN

View Document

22/10/1522 October 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/10/154 October 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 26/12/14

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

30/07/1430 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF ALOYSIUS JOHANNES VAN BEURDEN / 18/11/2013

View Document

01/08/131 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF ALOYSIUS JOHANNES VAN BEURDEN / 17/07/2013

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR KLAUS BUEHRING

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED KLAUS-DIETER BUEHRING

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 01/01/10

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 02/01/09

View Document

25/07/0925 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM UNIT 400 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WH

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF VAN BEURDEN / 04/08/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

20/06/0820 June 2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DWIGHT DANIEL WILLARD GARDINER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GOODRIDGE

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: CAMBRIDGE TECHNOLOGY CENTRE MELBOURN ROYSTON HERTFORDSHIRE SG8 6DP

View Document

20/10/0520 October 2005 SHARES AGREEMENT OTC

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 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