UBIQUITOUS SYSTEMS LIMITED

Company Documents

DateDescription
13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED KARL WIERSHOLM

View Document

22/01/1522 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

12/05/1412 May 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR PER-HENRIK NYDEMARK

View Document

10/04/1210 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/03/129 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN WAHRENBERG / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PER-HENRIK JOAKIM NYDEMARK / 27/01/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR JORGEN DURBAN

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY TAREK GHOURI

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR PER-HENRIK JOAKIM NYDEMARK

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR STEIN OLAV REVELSBY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR DAN WAHRENBERG

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STORR

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR TAREK GHOURI

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS STORR / 23/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAREK GHOURI / 23/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS; AMEND

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 11 HURLE CRESCENT CLIFTON BS8 2SX

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 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