UK MAPPING & EPOS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Confirmation statement made on 2024-07-13 with no updates |
09/10/249 October 2024 | Compulsory strike-off action has been suspended |
09/10/249 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
09/06/219 June 2021 | DISS40 (DISS40(SOAD)) |
08/06/218 June 2021 | FIRST GAZETTE |
07/06/217 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM C/O STANHOPE ACCOUNTANCY & ADVISORY 206 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RJ |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067613000002 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
01/06/171 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067613000001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 2 MAPLE TREE GROVE WIRRAL MERSEYSIDE CH60 1UR UNITED KINGDOM |
29/08/1329 August 2013 | PREVEXT FROM 30/11/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 113 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AA |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/12/117 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
07/12/107 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
29/01/1029 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WERNER SMITH / 30/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PHILIP BARK / 30/10/2009 |
28/11/0828 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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