UKAP LIMITED
Status | ACTIVE |
Company No. | 01579960 |
Category | Private Limited Company |
Incorporated | 13 Aug 1981 |
Age | 42 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
UKAP LIMITED is an active private limited company with number 01579960. It was incorporated 42 years, 8 months, 14 days ago, on 13 August 1981. The company address is Melita House Melita House, Chertsey, KT16 8LA, Surrey, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
New address: Melita House 124 Bridge Road Chertsey Surrey KT16 8LA
Change date: 2024-01-15
Old address: Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-09
Old address: Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
New address: Melita House 124 Bridge Street Chertsey Surrey KT16 8LA
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Robin Michael Howard
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whittow Williams
Termination date: 2023-04-28
Documents
Termination secretary company with name termination date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Michael Howard
Termination date: 2023-04-28
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Wighton
Appointment date: 2023-04-28
Documents
Appoint person director company with name date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maud Trevallion
Appointment date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Amari Plastics Plc
Change date: 2017-08-03
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Whittow Williams
Change date: 2014-03-03
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Michael Howard
Change date: 2014-03-03
Documents
Change person secretary company with change date
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-03
Officer name: Robin Michael Howard
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type dormant
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type dormant
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 28/04/06 from: 24-30 baker street weybridge surrey KT13 8AU
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: stirling house 21/25 station lane hornchurch essex RM12 6JL
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Resolution
Date: 15 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 22 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/01; full list of members
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Accounts with accounts type full
Date: 23 Apr 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/99; no change of members
Documents
Accounts with accounts type full
Date: 27 Apr 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 24 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/97; full list of members
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 22 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/96; no change of members
Documents
Legacy
Date: 21 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 21/03/96 from: scottish mutualhouse 27-29 north st hornchurch essex RM11 1RU
Documents
Accounts with accounts type full
Date: 25 Apr 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/95; no change of members
Documents
Legacy
Date: 09 Feb 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 19 Apr 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 19 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/94; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 23 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/93; no change of members
Documents
Some Companies
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 03897299 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11862987 |
Status: | ACTIVE |
Category: | Private Limited Company |
D FITZPATRICK CONSULTANCY LIMITED
36 VINEBANK ROAD,STOKE-ON-TRENT,ST7 4BA
Number: | 11242684 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
129 NEWLAND GARDENS,HERTFORD,SG13 7WY
Number: | 00900081 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPSTON,EDENBRIDGE,TN8 5DQ
Number: | 03449996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9NL
Number: | 09213639 |
Status: | ACTIVE |
Category: | Private Limited Company |