UV SHIELD LTD

Company Documents

DateDescription
20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BURROWS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BURROWS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BURROWS / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JUSTINE BURROWS / 09/02/2012

View Document

10/01/1210 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

18/03/1118 March 2011 08/12/10 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1119 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED DEBORAH JUSTINE BURROWS

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM WINGHAM BUSINESS CENTRE GOODNESTONE ROAD WINGHAM KENT CT3 1AR

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED SIMON RICHARD BURROWS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JILL CAROLINE TIPPING

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY TIPPING / 04/01/2010

View Document

06/01/106 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED JOHN TIPPING

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 29 ST ANDREWS GARDENS, SHEPHERDSWELL, DOVER KENT CT15 7LP

View Document

11/12/0611 December 2006 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