UNIVERSAL INSPECTION SYSTEMS LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Adam Rhys Wynne Hughes as a director on 2023-06-16

View Document

09/06/239 June 2023 Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on 2023-05-23

View Document

23/09/2223 September 2022 Appointment of Mr Frederic Castrec as a director on 2022-08-19

View Document

23/09/2223 September 2022 Appointment of Mr James Innes Mackay as a director on 2022-08-19

View Document

15/12/2115 December 2021 Termination of appointment of Caroline Allen as a director on 2021-12-07

View Document

14/12/2114 December 2021 Appointment of Mr Paul Joseph Mcshane as a director on 2021-12-07

View Document

13/12/2113 December 2021 Appointment of Bruno Claudio Oliveira Teixeira as a director on 2021-12-07

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM PIPELINES HOUSE 3 DAIL NAN ROCAS TEANINICH INDUSTRIAL ESTATE ALNESS ROSS-SHIRE IV17 0PH

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MOKLAK

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA RHODES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MISS CAROLINE ALLEN

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIH HOLDINGS LIMITED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR PAUL DANIEL MOKLAK

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS FIONA ELIZABETH RHODES

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVISON

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 13/06/2013

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STUBBS / 13/06/2013

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN COSTELLO / 01/11/2013

View Document

13/07/1513 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RHYS WYNNE HUGHES / 09/04/2014

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MR STEVEN JOHN COSTELLO

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR THOMAS PATRICK DAVISON

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RHYS WYNNE HUGHES / 12/06/2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED SUSAN STUBBS

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM UNIT 4B AIRFIELD ROAD EVANTON ROSS-SHIRE IV16 9XJ

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES REED, JR

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAAKE

View Document

01/07/111 July 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR ADAM RHYS WYNNE HUGHES

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR FRED HAYHURST

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAREY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN EVERETT

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / M TIMOTHY CAREY / 17/06/2010

View Document

28/09/1028 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANKLIN REED, JR / 13/06/2010

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ALAN EVERETT

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL PETER SMITH LOGGED FORM

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MACLEOD

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JAMES FRANKLIN REED

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 145 KINGS GATE ABERDEEN AB2 6DL

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 £ IC 100/68 28/01/05 £ SR 32@1=32

View Document

15/02/0515 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 S386 DISP APP AUDS 26/08/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

29/12/9229 December 1992 PARTIC OF MORT/CHARGE *****

View Document

16/11/9216 November 1992 COMPANY NAME CHANGED PINELAW LIMITED CERTIFICATE ISSUED ON 17/11/92

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: 340 QUEENS ROAD ABERDEEN AB1 8DT

View Document

03/07/923 July 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ALTER MEM AND ARTS 10/07/90

View Document

23/10/9023 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: INVESTMENT HOUSE 6 UNION STREET ABERDEEN AB9 8DQ

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 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