UNIVERSAL TEST SYSTEMS LTD.

Company Documents

DateDescription
15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENII ZAIKIN

View Document

22/06/1622 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR NADEZHDA BRIZHATAYA

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED EVGENIY ZAIKIN

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY CLS SECRETARIES, LTD.

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADEZHDA BRIZHATAYA / 02/05/2010

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLS SECRETARIES, LTD. / 02/05/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 60 CANNON STREET OFFICE 415 LONDON EC4N 6NP

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CLS SECRETARIES LTD / 29/05/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 60 CANNON STREET LONDON EC4N 6JP

View Document

02/05/072 May 2007 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