UBX SECURITY SYSTEMS LIMITED

03323555
UBX SECURITY SYSTEMS LOW HAM LANGPORT SOMERSET TA10 9DT

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 11 Buy now
13 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 4 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 accounts Annual Accounts 4 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2020 accounts Annual Accounts 4 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 4 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 accounts Annual Accounts 7 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 annual-return Annual Return 19 Buy now
01 Jul 2015 accounts Annual Accounts 5 Buy now
30 May 2015 annual-return Annual Return 14 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
23 Jul 2014 annual-return Annual Return 14 Buy now
19 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 annual-return Annual Return 12 Buy now
12 Sep 2012 accounts Annual Accounts 4 Buy now
03 May 2012 annual-return Annual Return 14 Buy now
06 Mar 2012 officers Termination of appointment of director (Andrea Dando) 2 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
09 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2011 annual-return Annual Return 14 Buy now
28 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
14 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
05 Mar 2010 annual-return Annual Return 19 Buy now
19 Feb 2010 annual-return Annual Return 9 Buy now
16 Feb 2010 officers Change of particulars for director (Andrea Mary Dando) 4 Buy now
16 Feb 2010 officers Change of particulars for director (David John Dando) 4 Buy now
30 Nov 2009 accounts Annual Accounts 6 Buy now
16 Apr 2009 officers Director and secretary's change of particulars / andrea dando / 25/02/2009 1 Buy now
23 Dec 2008 accounts Annual Accounts 4 Buy now
28 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
25 Mar 2008 annual-return Return made up to 25/02/08; full list of members 6 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
02 Apr 2007 annual-return Return made up to 25/02/07; full list of members 9 Buy now
22 Mar 2007 accounts Annual Accounts 6 Buy now
03 May 2006 annual-return Return made up to 25/02/06; full list of members 9 Buy now
31 May 2005 accounts Annual Accounts 8 Buy now
09 Mar 2005 annual-return Return made up to 25/02/05; full list of members 9 Buy now
03 Nov 2004 annual-return Return made up to 25/02/04; full list of members 9 Buy now
03 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
18 May 2004 accounts Annual Accounts 9 Buy now
08 Aug 2003 accounts Annual Accounts 11 Buy now
27 Jun 2003 annual-return Return made up to 25/02/03; full list of members 10 Buy now
30 Jan 2003 accounts Annual Accounts 12 Buy now
12 Sep 2002 officers New director appointed 2 Buy now
02 Sep 2002 annual-return Return made up to 25/02/02; full list of members 9 Buy now
08 Jul 2002 officers New secretary appointed 2 Buy now
08 Jul 2002 officers New secretary appointed 2 Buy now
08 Jul 2002 officers New director appointed 2 Buy now
07 Jan 2002 accounts Annual Accounts 2 Buy now
07 Jan 2002 officers Secretary resigned 1 Buy now
28 Dec 2001 accounts Accounting reference date shortened from 28/02/01 to 30/09/00 1 Buy now
18 Jul 2001 accounts Annual Accounts 2 Buy now
10 Jul 2001 annual-return Return made up to 25/02/01; full list of members 8 Buy now
22 Jan 2001 annual-return Return made up to 25/02/00; full list of members 8 Buy now
08 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: greytown house 221-227 high street orpington kent BR6 0NZ 1 Buy now
07 Dec 1999 annual-return Return made up to 25/02/99; no change of members 4 Buy now
29 Nov 1999 accounts Annual Accounts 2 Buy now
15 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 1999 accounts Annual Accounts 2 Buy now
25 May 1999 officers New director appointed 2 Buy now
25 May 1999 officers Director resigned 1 Buy now
22 May 1998 annual-return Return made up to 25/02/98; full list of members 6 Buy now
22 May 1998 address Registered office changed on 22/05/98 from: 35 drayson mews kensington london W8 4LY 1 Buy now
07 Mar 1997 address Registered office changed on 07/03/97 from: 35 drayson mews kensington london W8 4LY 1 Buy now
07 Mar 1997 officers Secretary resigned 1 Buy now
07 Mar 1997 officers New secretary appointed 2 Buy now
07 Mar 1997 officers Director resigned 1 Buy now
07 Mar 1997 officers New director appointed 2 Buy now
25 Feb 1997 incorporation Incorporation Company 13 Buy now