UBS BUILDING SERVICES ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Notification of 12001103 Ltd as a person with significant control on 2019-05-16 |
06/08/256 August 2025 New | Micro company accounts made up to 2025-05-31 |
22/07/2522 July 2025 New | Change of details for Geoffrey Cecil Loader as a person with significant control on 2019-05-16 |
22/07/2522 July 2025 New | Change of details for Philip Henry Loader as a person with significant control on 2019-05-16 |
04/06/254 June 2025 | Termination of appointment of Kevin Anthony Loader as a director on 2025-05-30 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
07/05/257 May 2025 | Change of details for Philip Henry Loader as a person with significant control on 2025-04-15 |
07/05/257 May 2025 | Director's details changed for Mr Philip Henry Loader on 2025-04-15 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Change of details for Geoffrey Cecil Loader as a person with significant control on 2024-05-17 |
17/05/2417 May 2024 | Change of details for Philip Henry Loader as a person with significant control on 2024-05-17 |
08/02/248 February 2024 | Micro company accounts made up to 2023-05-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/02/223 February 2022 | Registered office address changed from The Red House 13 Upton Avenue London E7 9PN to 168 Hale End Road Woodford Green IG8 9LZ on 2022-02-03 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-05-31 |
09/07/219 July 2021 | Registration of charge 067940910001, created on 2021-07-07 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
30/06/2130 June 2021 | Previous accounting period extended from 2021-01-31 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/02/1328 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 18 VINE HILL LONDON EC1R 5DZ UNITED KINGDOM |
18/07/1218 July 2012 | Registered office address changed from , 18 Vine Hill, London, EC1R 5DZ, United Kingdom on 2012-07-18 |
22/03/1222 March 2012 | DIRECTOR APPOINTED MR KEVIN ANTHONY LOADER |
10/02/1210 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
24/08/1124 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
10/02/1110 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
16/09/1016 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY LOADER / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CECIL LOADER / 08/02/2010 |
14/03/0914 March 2009 | COMPANY NAME CHANGED UBS BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/09 |
16/01/0916 January 2009 | 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