UNDERSHOT LTD

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

29/10/2129 October 2021 Notification of Robert Joseph Woolley as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Cessation of Peter Brown as a person with significant control on 2021-10-08

View Document

29/10/2129 October 2021 Cessation of Carol Ann Brown as a person with significant control on 2021-10-29

View Document

11/10/2111 October 2021 Termination of appointment of Peter Brown as a director on 2021-10-08

View Document

11/10/2111 October 2021 Registered office address changed from Acomb Grange, Grange Lane York York YO23 3QZ to Crown House York Road Shiptonthorpe York YO43 3PF on 2021-10-11

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/02/198 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 05/11/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY CAROL BROWN

View Document

04/12/094 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0521 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: ACOMB GRANGE GRANGE LANE N YORKS YO23 3QZ

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: ACOMB GRANGE GRANGE LANE YORK YO23 3QZ

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 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