UV-TEK PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2024-06-29 |
06/06/256 June 2025 | Confirmation statement made on 2024-10-16 with no updates |
05/06/255 June 2025 | Termination of appointment of Cardale Trustee Services Limited as a secretary on 2024-10-15 |
24/04/2524 April 2025 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Bramley House Bath Lane Bramley Leeds West Yorkshire L51 33Bb on 2025-04-24 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-06-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
14/09/2314 September 2023 | Change of details for Mr Michael John Sellars as a person with significant control on 2016-10-16 |
04/08/234 August 2023 | Previous accounting period extended from 2022-12-30 to 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
13/09/2213 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
06/10/196 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
15/03/1815 March 2018 | TERMINATE SEC APPOINTMENT |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, SECRETARY HOLMES ACCOUNTANCY SERVICES LIMITED |
14/03/1814 March 2018 | CORPORATE SECRETARY APPOINTED CARDALE TRUSTEE SERVICES LIMITED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM UNIT 22 WALKER AVENUE WOLVERTON MILL MILTON KEYNES MK12 5TW |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/04/1621 April 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOLMES ACCOUNTANCY SERVICES LIMITED / 21/04/2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SELLARS / 29/09/2015 |
26/10/1526 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | CORPORATE SECRETARY APPOINTED HOLMES ACCOUNTANCY SERVICES LIMITED |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, SECRETARY HOLMES ASSOCIATES SERVICES LTD |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM THE MANSION BLETCHLEY PARK SHERWOOD DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK3 6EB |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SELLARS / 11/09/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/10/1226 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SELLARS / 01/01/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/10/1120 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JULIE SELLARS |
15/06/1115 June 2011 | CORPORATE SECRETARY APPOINTED HOLMES ASSOCIATES SERVICES LTD |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE SELLARS |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 31 ST. SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/10/1029 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/12/091 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 104 THE MOUNT YORK NORTH YORKSHIRE YO24 1GR |
05/11/075 November 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/11/057 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/04/0526 April 2005 | DELIVERY EXT'D 3 MTH 30/06/04 |
08/11/048 November 2004 | DIRECTOR RESIGNED |
08/11/048 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/11/0319 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
26/11/0226 November 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 |
12/06/0212 June 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
16/03/0216 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0118 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | 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