UBIQUITOUS CONCEPTS LTD

Company Documents

DateDescription
23/02/1723 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

13/02/1713 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1713 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM HAWTHORNE HOUSE DARKLAKE VIEW ESTOVER PLYMOUTH PL6 7TL

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN ROWLANDS-STEWART

View Document

20/05/1520 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM SCOTT LODGE SCOTT ROAD PLYMOUTH DEVON PL2 3DU

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED -MRS JOAN ROWLANDS-STEWART

View Document

10/04/1310 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM S3 SCOTT BUILDING TAMAR SCIENCE PARK 18 DAVY ROAD PLYMOUTH DEVON PL6 8BX

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HANLEY

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED CATHRINE HANLEY

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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