UNITING CLAIMS PEOPLE LIMITED - STAUGHTON MOOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type micro entity. 2023-01-28 View Report
Confirmation statement. Statement with no updates. 2022-06-03 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type micro entity. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type micro entity. 2020-01-27 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Address. Old address: Five Acres Moor Road Great Staughton St Neots Cambridgeshire PE19 5BJ. New address: Unit 4 Little America Industrial Estate Moor Road Staughton Moor Cambridgeshire PE19 5BJ. Change date: 2019-05-03. 2019-05-03 View Report
Accounts. Accounts type micro entity. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type micro entity. 2017-01-21 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2013-01-17 View Report
Officers. Change date: 2012-11-30. Officer name: Martin Christopher Hynes. 2013-01-16 View Report
Address. Change date: 2012-11-22. Old address: 107 Wolsey Road, Moor Park Northwood Middx HA6 2EB. 2012-11-22 View Report
Officers. Officer name: Martin Christopher Hynes. Change date: 2012-11-16. 2012-11-19 View Report
Officers. Change date: 2012-11-16. Officer name: Martin Christopher Hynes. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Change account reference date company current extended. 2011-10-28 View Report
Officers. Officer name: Biju Chudasama. 2011-10-14 View Report
Officers. Officer name: Emma Tyler. 2011-10-14 View Report
Accounts. Accounts type total exemption small. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Accounts. Accounts type total exemption small. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Officer name: Emma Elizabeth Tyler. 2010-03-04 View Report
Officers. Officer name: Barrie Hobbs. 2009-10-23 View Report
Annual return. With made up date full list shareholders. 2009-10-14 View Report
Accounts. Accounts type dormant. 2009-09-01 View Report
Capital. Description: S-div. 2009-08-21 View Report
Capital. Description: Ad 02/07/09\gbp si 9800@0.01=98\gbp ic 2/100\. 2009-08-21 View Report
Resolution. Description: Resolutions. 2009-08-21 View Report
Annual return. Legacy. 2008-10-30 View Report
Officers. Description: Director appointed biju chudasama. 2008-09-18 View Report
Officers. Description: Appointment terminated director sarah preston. 2008-09-18 View Report
Officers. Description: Director appointed barrie hobbs. 2008-09-18 View Report
Change of name. Description: Company name changed flexsure LIMITED\certificate issued on 19/09/08. 2008-09-18 View Report
Accounts. Accounts type dormant. 2008-08-04 View Report
Annual return. Legacy. 2007-10-15 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-01-07 View Report