UBER SHIELD PRODUCTS LTD

Company Documents

DateDescription
10/06/2410 June 2024 Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to 43 Emerson Way Newton Aycliffe DL5 5HG on 2024-06-10

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-02-28

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Change of details for Mr Michael Dempsey as a person with significant control on 2022-02-01

View Document

21/02/2221 February 2022 Registered office address changed from Ground Floor Units 6 & 7 Eastway Business Village Olivers Place Preston Lancashire PR2 9WT United Kingdom to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Ms Kirsty Helen Dempsey on 2022-02-01

View Document

21/02/2221 February 2022 Director's details changed for Mr Michael Dempsey on 2022-02-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

21/02/2221 February 2022 Change of details for Mr Michael Dempsey as a person with significant control on 2022-02-01

View Document

18/11/2118 November 2021 Director's details changed for Mr Michael Dempsey on 2021-11-05

View Document

18/11/2118 November 2021 Registered office address changed from Ground Floor Units 6&7 Eastway Business Village Oliver Place Preston Lancashire PR2 9WT United Kingdom to Ground Floor Units 6 & 7 Eastway Business Village Olivers Place Preston Lancashire PR2 9WT on 2021-11-18

View Document

20/10/2120 October 2021 Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor Units 6&7 Eastway Business Village Oliver Place Preston Lancashire PR2 9WT on 2021-10-20

View Document

30/09/2130 September 2021 Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Michael Dempsey on 2021-09-30

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DEMPSEY / 20/03/2019

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY DEMPSEY

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARGARET TURNER

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL TURNER / 20/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS JULIA MARGARET TURNER

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS KIRSTY DEMPSEY

View Document

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

View Accounts

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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