UOE HPCX LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Terence Lee Fox as a director on 2025-07-25

View Document

11/03/2511 March 2025 Accounts for a small company made up to 2024-07-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

28/02/2428 February 2024 Appointment of Ms Laura Anne Robertson as a secretary on 2024-02-28

View Document

19/02/2419 February 2024 Termination of appointment of Jennifer Christina Dickson Roskilly as a secretary on 2024-02-19

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2022-07-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-07-31

View Document

27/10/2127 October 2021 Appointment of Mrs Helen-Rose Wood as a director on 2021-10-25

View Document

27/10/2127 October 2021 Termination of appointment of Ashley Judith Shannon as a director on 2021-10-25

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MS ASHLEY JUDITH SHANNON

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED PROFESSOR MARK PARSONS

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE FIELD

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN GUEST

View Document

19/12/1419 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL

View Document

11/04/1411 April 2014 SECT 519 AUDITORS LETTER

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

09/01/149 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CUTHBERTSON INGLIS MONTGOMERY / 09/01/2014

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/01/1311 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY LEWIS PAUL / 11/01/2013

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD DONOVAN KENWAY / 09/01/2012

View Document

09/01/129 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR TERENCE LEE FOX

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN DIGANCE

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LEWIS PAUL / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR STEWART TREW / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD DONOVAN KENWAY / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID DIGANCE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN DAVID SIMPSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTYN FREDERICK GUEST / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE RICHARD FIELD / 22/12/2009

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM OLG COLLEGE SOUTH BRIDGE EDINBURGH EH8 9YL

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 COMPANY NAME CHANGED DUNWILCO (974) LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

17/12/0117 December 2001 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