UKRD SUPPORT AND DEVELOPMENT LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Application to strike the company off the register

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WENGER

View Document

20/08/2020 August 2020 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LTD

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW PREECE

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PREECE

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 28/06/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS DEIDRE ANN FORD

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM UKRD GROUP LIMITED CARN BREA STUDIOS, BARNCOOSE INDUSTRIAL ESTATE, REDRUTH CORNWALL TR15 3RQ

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS SARAH JANE VICKERY

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR PAUL ANTHONY KEENAN

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/03/1927 March 2019 AUDITOR'S RESIGNATION

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 12/02/2016

View Document

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1412 September 2014 REDUCE ISSUED CAPITAL 08/09/2014

View Document

12/09/1412 September 2014 SOLVENCY STATEMENT DATED 08/09/14

View Document

12/09/1412 September 2014 STATEMENT BY DIRECTORS

View Document

12/09/1412 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWS WENGER / 01/08/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PREECE / 16/07/2014

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY SIAN WOODS

View Document

04/04/144 April 2014 SECRETARY APPOINTED ANDREW PREECE

View Document

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

18/01/1318 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 13/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWS WENGER / 11/12/2012

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 24/07/2012

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 29/03/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 07/03/2012

View Document

02/02/122 February 2012 DIRECTOR APPOINTED ANDREW PREECE

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GERALD ROGERS / 03/12/2009

View Document

26/10/0926 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/05/097 May 2009 SECRETARY APPOINTED SIAN WOODS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY ROGER HUMM

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WENGER / 07/08/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JAMES LAWS WENGER

View Document

10/04/0810 April 2008 SECRETARY APPOINTED ROGER JAMES HUMM

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY YVONNE CLAYTON

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED UK RADIO SALES LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/0115 August 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: CARN BREAD STUDIOS BARNCOOSE INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3XX

View Document

08/09/008 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 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