Advanced company searchLink opens in new window

UPTIME CORROSION & MATERIALS CONSULTANTS LIMITED

Company number SC471950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 TM01 Termination of appointment of Charity Chekwube Nnaedozie as a director on 15 August 2019
06 Aug 2019 AP01 Appointment of Ms Charity Chekwube Nnaedozie as a director on 1 August 2019
01 May 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from 4 Whitehills Close, Cove Aberdeen AB12 3FQ to Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 18 January 2019
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
16 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
07 Apr 2016 CH01 Director's details changed for Mrs Udoka Obi on 1 March 2016
07 Apr 2016 CH01 Director's details changed for Mr Godson Obi on 1 March 2016
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted