SYSTEM UVEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT 3,SUMMIT CENTRE SUMMIT ROAD, CRANBORNE INDUSTRIAL ESTATE POTTERS BAR,HERTS EN6 3QW

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ALLYN BLYTH MORTER / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN LEE WITHERS / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALLYN BLYTH MORTER / 01/09/2019

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DAMIEN LEE WITHERS / 01/09/2019

View Document

19/08/1919 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DAMIEN LEE WITHERS / 11/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED UVEX WORLD SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR PHILLIP ALLYN BLYTH MORTER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR DAMIEN LEE WITHERS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS

View Document

07/01/137 January 2013 CHANGE OF NAME 20/12/2012

View Document

04/01/134 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 2000

View Document

04/01/134 January 2013 REMOVE SHARE LIMIT 18/12/2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 REDEMPTION OF SHARES 19/06/2009

View Document

28/02/1228 February 2012 28/02/12 STATEMENT OF CAPITAL GBP 100.0

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/07/0911 July 2009 MEMORANDUM OF ASSOCIATION

View Document

30/06/0930 June 2009 REDUCE ISSUED CAPITAL 19/06/2009

View Document

30/06/0930 June 2009 STATEMENT BY DIRECTORS

View Document

30/06/0930 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 30/06/09

View Document

30/06/0930 June 2009 SOLVENCY STATEMENT DATED 19/06/09

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED DAMIEN LEE WITHERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY ROGER EVANS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FULLER

View Document

03/01/083 January 2008 COMPANY NAME CHANGED SYSTEM UVEX LIMITED CERTIFICATE ISSUED ON 03/01/08

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 £ NC 90909/100000 26/11

View Document

17/12/0317 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/10/006 October 2000 AUDITOR'S RESIGNATION

View Document

18/04/0018 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ADOPT MEM AND ARTS 10/07/98

View Document

17/02/9917 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 CONVE 10/07/98

View Document

16/11/9816 November 1998 VARYING SHARE RIGHTS AND NAMES 10/07/98

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 AUDITOR'S RESIGNATION

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/02/9015 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

15/02/9015 February 1990 EXEMPTION FROM APPOINTING AUDITORS 12/01/90

View Document

02/02/902 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: DENEWAY HOUSE DARKES LANE POTTERS BAR HERTS EN6 1AQ

View Document

17/10/8917 October 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

11/09/8911 September 1989 RECON

View Document

11/09/8911 September 1989 NC INC ALREADY ADJUSTED

View Document

11/09/8911 September 1989 VARYING SHARE RIGHTS AND NAMES 02/08/89

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

02/08/892 August 1989 EXEMPTION FROM APPOINTING AUDITORS 030788

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/09/8812 September 1988 COMPANY NAME CHANGED ADDHEW LIMITED CERTIFICATE ISSUED ON 13/09/88

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8823 August 1988 ALTER MEM AND ARTS 260788

View Document

23/08/8823 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 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