ULC ROBOTICS INTERNATIONAL LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of John Webster Nurkin as a director on 2024-06-28

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Wayne Mark Mclaren as a director on 2023-04-07

View Document

11/04/2311 April 2023 Termination of appointment of Michael Andrew Reilly as a director on 2023-04-07

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of James Everette Harris as a director on 2022-09-23

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104995290001

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM BENHAM 5 SOUTHAMPTON SCIENCE PARK SOUTHAMPTON SO16 7QJ ENGLAND

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

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

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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