LEEDS ADVANCED MANUFACTURING UTC LIMITED
Company number 09257096
- Company Overview for LEEDS ADVANCED MANUFACTURING UTC LIMITED (09257096)
- Filing history for LEEDS ADVANCED MANUFACTURING UTC LIMITED (09257096)
- People for LEEDS ADVANCED MANUFACTURING UTC LIMITED (09257096)
- Charges for LEEDS ADVANCED MANUFACTURING UTC LIMITED (09257096)
- More for LEEDS ADVANCED MANUFACTURING UTC LIMITED (09257096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2018 | PSC07 | Cessation of Gina Glendinning as a person with significant control on 21 November 2016 | |
09 Jan 2018 | PSC07 | Cessation of Tim Craven as a person with significant control on 24 January 2017 | |
09 Jan 2018 | PSC07 | Cessation of Faith Best as a person with significant control on 6 April 2016 | |
09 Jan 2018 | PSC07 | Cessation of Iain Barclay as a person with significant control on 25 April 2017 | |
09 Jan 2018 | PSC07 | Cessation of Richard Amos as a person with significant control on 6 April 2016 | |
22 Dec 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
22 Dec 2017 | PSC01 | Notification of Elaine Martin as a person with significant control on 6 April 2016 | |
22 Dec 2017 | PSC01 | Notification of Victoria Slater as a person with significant control on 16 May 2017 | |
22 Dec 2017 | PSC01 | Notification of Victoria Hopkins as a person with significant control on 16 May 2017 | |
22 Dec 2017 | PSC01 | Notification of Tim Craven as a person with significant control on 24 January 2017 | |
22 Dec 2017 | PSC01 | Notification of Grant Rudloff as a person with significant control on 6 April 2016 | |
22 Dec 2017 | PSC01 | Notification of Ken Hall as a person with significant control on 1 September 2016 | |
22 Dec 2017 | PSC01 | Notification of Faith Best as a person with significant control on 6 April 2016 | |
22 Dec 2017 | PSC01 | Notification of Richard Amos as a person with significant control on 6 April 2016 | |
22 Dec 2017 | PSC01 | Notification of Mark Kennedy as a person with significant control on 6 April 2016 | |
22 Dec 2017 | PSC01 | Notification of Gina Glendinning as a person with significant control on 21 November 2016 | |
22 Dec 2017 | PSC01 | Notification of Iain Barclay as a person with significant control on 25 April 2017 | |
22 Dec 2017 | PSC01 | Notification of Mark Goldstone as a person with significant control on 6 April 2016 | |
25 May 2017 | AA | Full accounts made up to 31 August 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
14 Oct 2016 | AD01 | Registered office address changed from C/O Clarion Solicitors Limited Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 2 Sayner Road Leeds West Yorkshire LS10 1LA on 14 October 2016 | |
23 Sep 2016 | MR01 | Registration of charge 092570960001, created on 21 September 2016 | |
02 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
21 Dec 2015 | AR01 | Annual return made up to 9 October 2015 no member list | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 |