ULC ROBOTICS INTERNATIONAL LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
28/06/2428 June 2024 | Termination of appointment of John Webster Nurkin as a director on 2024-06-28 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
09/10/239 October 2023 | Accounts for a small company made up to 2022-12-31 |
12/04/2312 April 2023 | Appointment of Wayne Mark Mclaren as a director on 2023-04-07 |
11/04/2311 April 2023 | Termination of appointment of Michael Andrew Reilly as a director on 2023-04-07 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-27 with updates |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Termination of appointment of James Everette Harris as a director on 2022-09-23 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
03/10/213 October 2021 | Full accounts made up to 2020-12-31 |
12/08/2012 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
29/07/2029 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 104995290001 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
29/08/1929 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 656 RIVER GARDENS 656 RIVER GARDENS NORTH FELTHAM TRADING ESTATE FELTHAM TW14 0RD ENGLAND |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM BENHAM 5 SOUTHAMPTON SCIENCE PARK SOUTHAMPTON SO16 7QJ ENGLAND |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | PREVEXT FROM 30/11/2017 TO 31/12/2017 |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM C/O GRANT THORNTON UK LLP 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP UNITED KINGDOM |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
28/11/1628 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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