UML LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Amanda Louise King as a director on 2025-06-27

View Document

10/07/2510 July 2025 NewAppointment of Annita Alda Eleonore Franich as a director on 2025-06-27

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of James Oliver Earley as a secretary on 2025-01-20

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Richard Clive Hazell as a secretary on 2022-11-28

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Mr Stuart John Hawthorn as a director on 2021-04-19

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MRS AMANDA LOUISE KING

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA ELPHICK

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MS SAMANTHA LESLEY OWEN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA EISENSTADT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS JULIA EISENSTADT

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL COOK

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS RACHEL STEPHANIE COOK

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGHTON-DAVIES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MISS SPENTA MAGOL

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR JAMES OLIVER EARLEY

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY AMARJIT CONWAY

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY APPOINTED JULIAN THURSTON

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY

View Document

27/02/1427 February 2014 SECRETARY APPOINTED RICHARD CLIVE HAZELL

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FLETCHER

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN LEIGHTON-DAVIES

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA DICKSON

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 DIRECTOR APPOINTED PAULINE ANN FINNEY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR TREFOR ROWLANDS

View Document

08/08/118 August 2011 DIRECTOR APPOINTED PAMELA DICKSON

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR APPOINTED STUART JARROLD

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED NEIL STEPHEN FLETCHER

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR TONIA LOVELL

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MS ANNA JO KAREN ELPHICK

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ADOPT ARTICLES 18/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREFOR HUW ROWLANDS / 29/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONIA ERICA LOVELL / 29/01/2010

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: THERMAL RD BROMBOROUGH,WIRRAL MERSEYSIDE L62 4XG

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ALTER MEM AND ARTS 22/02/93

View Document

05/03/935 March 1993 S386 DISP APP AUDS 22/02/93

View Document

27/05/9227 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: WOOD STREET PORT SUNLIGHT WIRRAL MERSEYSIDE L62 4XN

View Document

26/01/8926 January 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/05/8813 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/6825 June 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/68

View Document

09/06/609 June 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOLECTRIFY SYSTEMS LTD


  • 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