UBIQUITY RE SYSTEMS UK LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/03/2123 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

16/03/2116 March 2021 APPLICATION FOR STRIKING-OFF

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O MRCJ OGILVIE STEWART 57 MOUNTBATTEN COURT BELMONT STREET BOGNOR REGIS WEST SUSSEX PO21 1JW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLAN

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARVEY

View Document

07/12/157 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 35 HIGH BEECHES SIDCUP KENT D14 5LZ UNITED KINGDOM

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON

View Document

02/10/142 October 2014 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