URETECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/12/214 December 2021 | Registered office address changed from C/O Northover Bennett and Co Ltd 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 2021-12-04 |
04/12/214 December 2021 | Secretary's details changed for Mrs Sally Elizabeth Hemy on 2021-12-01 |
04/12/214 December 2021 | Change of details for Mr Anthony Charles Hemy as a person with significant control on 2021-12-01 |
04/12/214 December 2021 | Director's details changed for Mr Anthony Charles Hemy on 2021-12-01 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
07/04/207 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/10/1327 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O CALL ACCOUNTING LTD 32 UPPER BARN COPSE FAIR OAK EASTLEIGH HAMPSHIRE SO50 8DD ENGLAND |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O CALL ACCOUNTING LIMITED 2 JULIAN ROAD SHOLING SOUTHAMPTON HANTS SO19 8LZ ENGLAND |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM FLINT COTTAGE, HILL POUND SWANMORE SOUTHAMPTON HANTS SO32 2UN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/10/1128 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/10/1029 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/10/0930 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HEMY / 28/10/2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/083 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | LOCATION OF DEBENTURE REGISTER |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 11 YORK CLOSE HORTON HEATH EASTLEIGH SO50 7PX |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | LOCATION OF REGISTER OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0630 October 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/10/0527 October 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/11/044 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
27/10/0327 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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