UR-SLTN LTD - TONBRIDGE


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-02-03 View Report
Accounts. Accounts type total exemption full. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-03-10 View Report
Accounts. Accounts type micro entity. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type micro entity. 2019-12-21 View Report
Accounts. Accounts type micro entity. 2019-05-03 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Change account reference date company current shortened. 2019-02-27 View Report
Accounts. Change account reference date company previous shortened. 2018-11-29 View Report
Confirmation statement. Statement with updates. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Officers. Officer name: Mrs Jennifer Louise Geach. Appointment date: 2017-02-09. 2017-02-09 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Officers. Officer name: Andrew John Abbott. Termination date: 2016-01-19. 2016-01-19 View Report
Officers. Termination date: 2016-01-16. Officer name: Andrew John Abbott. 2016-01-19 View Report
Officers. Change date: 2015-06-03. Officer name: Mr Andrew John Abbott. 2015-06-03 View Report
Officers. Officer name: Mr Andrew John Abbott. Change date: 2015-06-03. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Capital. Capital name of class of shares. 2014-09-01 View Report
Capital. Capital allotment shares. 2014-09-01 View Report
Resolution. Description: Resolutions. 2014-09-01 View Report
Address. Change date: 2014-08-06. Old address: 108 Stamford Street Stalybridge Cheshire SK15 1LU. New address: Highlees Farmhouse Wagon Lane Paddock Wood Tonbridge Kent TN12 6PT. 2014-08-06 View Report
Officers. Officer name: Mr Brenton Christopher Geach. Change date: 2014-06-01. 2014-07-28 View Report
Change of name. Description: Company name changed solution php LIMITED\certificate issued on 30/04/14. 2014-04-30 View Report
Officers. Officer name: Mr Brenton Christopher Geach. 2014-04-26 View Report
Annual return. With made up date full list shareholders. 2014-02-23 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-02-23 View Report
Accounts. Accounts type total exemption small. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Address. Change date: 2012-02-22. Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England. 2012-02-22 View Report
Incorporation. Incorporation company. 2011-02-23 View Report