U A ENGINEERING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Particulars of variation of rights attached to shares

View Document

13/05/2513 May 2025 Resolutions

View Document

08/05/258 May 2025 Change of share class name or designation

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES USBORNE / 02/10/2019

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES USBORNE / 02/10/2019

View Document

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW USBORNE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/07/162 July 2016 DIRECTOR APPOINTED MR TIMOTHY WILLIAM USBORNE

View Document

02/07/162 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY USBORNE

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/08/1521 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM BOWSKILLS TAX AND BUSINESS ADVISERS 1 SWINTON MEADOWS BUSINESS PARK MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BE

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1228 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/114 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/07/1016 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES USBORNE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES USBORNE / 18/01/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM C/O TINGLE ASHMORE LTD ENTERPRISE HOUSE BROADFIELD COURT SHEFFIELD S8 0XF UNITED KINGDOM

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM DIASY WALK NETHERHTORPE SHEFFIELD SOUTH YORKSHIRE S4 7ZE

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/06/03; NO CHANGE OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: CANAL STREET SHEFFIELD 4

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 20/06/01; NO CHANGE OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

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

View Document

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

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 20/06/94; CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 11/10/88; NO CHANGE OF MEMBERS

View Document

08/11/888 November 1988 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

11/03/8811 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/86

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 SECRETARY RESIGNED

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

06/03/876 March 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

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