UST AUTOMATION ADVISORY SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewNotification of Angelika Iris Moosleithner as a person with significant control on 2018-10-26

View Document

24/07/2524 July 2025 NewNotification of Iwan Josef Ackermann as a person with significant control on 2018-10-26

View Document

24/07/2524 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-24

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/01/2527 January 2025 Appointment of Sajesh Gopinatha Prabhu as a director on 2024-10-01

View Document

27/01/2527 January 2025 Appointment of Karthik Gopalakrishnan as a director on 2024-10-01

View Document

24/01/2524 January 2025 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2025-01-03

View Document

24/01/2524 January 2025 Registered office address changed from Hays House Millmead Guildford Surrey GU2 4HJ England to 5 New Street Square London EC4A 3TW on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Simon Alistair John Lowndes as a secretary on 2024-10-01

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

24/01/2524 January 2025 Cessation of Information Services Group, Inc as a person with significant control on 2024-10-01

View Document

24/01/2524 January 2025 Notification of a person with significant control statement

View Document

24/01/2524 January 2025 Termination of appointment of Simon Alistair John Lowndes as a director on 2024-10-01

View Document

24/01/2524 January 2025 Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to 5 New Street Square London EC4A 3TW

View Document

24/01/2524 January 2025 Registered office address changed from 5 New Street Square London EC4A 3TW England to 2nd Floor Seymour Street Marylebone London W1H 7JW on 2025-01-24

View Document

24/01/2524 January 2025 Termination of appointment of Timothy Fitzgerald Leonard as a director on 2024-10-01

View Document

24/01/2524 January 2025 Termination of appointment of Richard Fogel as a director on 2024-10-01

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Change of details for Alsbridge Inc as a person with significant control on 2024-03-22

View Document

28/03/2428 March 2024 Change of details for Alsbridge Inc as a person with significant control on 2024-03-22

View Document

28/03/2428 March 2024 Termination of appointment of Alan Randall Scheller as a director on 2023-12-31

View Document

28/03/2428 March 2024 Director's details changed for Mr Richard Fogel on 2024-03-22

View Document

28/03/2428 March 2024 Director's details changed for Mr Timothy Fitzgerald Leonard on 2024-03-22

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Mr Timothy Fitzgerald Leonard as a director on 2021-06-07

View Document

22/06/2122 June 2021 Termination of appointment of David Edwin Berger as a director on 2021-06-07

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR SIMON ALISTAIR JOHN LOWNDES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR SIMON ALISTAIR JOHN LOWNDES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/01/1826 January 2018 SAIL ADDRESS CREATED

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR RICHARD FOGEL

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR DAVID EDWIN BERGER

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ALAN RANDALL SCHELLER

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ROBERT MARTIN BROWN

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT SCAFF

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WAGNER

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY GORDON DADDS CORPORATE SERVICES LIMITED

View Document

15/03/1715 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED / 02/03/2017

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR ROBERT BROWN

View Document

27/02/1727 February 2017 Registered office address changed from , Suite 2 195 Banbury Road, Oxford, OX2 7AR, England to 2nd Floor Seymour Street Marylebone London W1H 7JW on 2017-02-27

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM SUITE 2 195 BANBURY ROAD OXFORD OX2 7AR ENGLAND

View Document

27/02/1727 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED / 27/02/2017

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR WINN

View Document

27/04/1627 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BRADLEY SCAFF / 23/03/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PADDACK WAGNER / 23/03/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY MATTHEWS / 23/03/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JANE WINN / 23/03/2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

06/04/166 April 2016 Registered office address changed from , Gable House 239 Regents Park Road, London, N3 3LF to 2nd Floor Seymour Street Marylebone London W1H 7JW on 2016-04-06

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HOMAN HAGHIGHI

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED BARRY ANTHONY MATTHEWS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED ELEANOR JANE WINN

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR HOMAN HAGHIGHI

View Document

06/11/146 November 2014 COMPANY NAME CHANGED PROBENCHMARK LTD CERTIFICATE ISSUED ON 06/11/14

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Registered office address changed from , C/O Alsbridge Plc 22-24 Ely Place, London, EC1N 6TE on 2014-07-16

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TROWBRIDGE

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR SCOTT BRADLEY SCAFF

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED JR CLIFFORD PADDACK WAGNER

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O ALSBRIDGE PLC 22-24 ELY PLACE LONDON EC1N 6TE

View Document

28/04/1428 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1125 October 2011 DISS40 (DISS40(SOAD))

View Document

24/10/1124 October 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

24/10/1124 October 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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