UNITED REGISTRAR OF SYSTEMS INTERMEDIARY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR CHRISTOPHER PAUL LEWIS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY T P LEWIS (HOLDINGS) LIMITED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED UNITED REGISTRAR OF SYSTEMS INTERMEDIARY LIMITED
CERTIFICATE ISSUED ON 14/10/14

View Document

09/09/149 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED REGISTRAR OF STANDARDS GLOBAL INTERMEDIARY LIMITED
CERTIFICATE ISSUED ON 19/06/14

View Document

30/05/1430 May 2014 CORPORATE SECRETARY APPOINTED T P LEWIS (HOLDINGS) LIMITED

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW WESTBY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED PETR MALICOVSKY

View Document

15/08/1215 August 2012 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1226 June 2012 PREVSHO FROM 30/11/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 DIRECTOR APPOINTED DAVID GURDON RIGGS

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MATTHEW WESTBY

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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