About

Registered Number: 06325602
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 3 Filers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP,

 

Established in 2007, United Registrar of Systems Inspection Services Ltd has its registered office in Weston-Super-Mare. The business has 4 directors listed as Lewis, Christopher Paul, Ali Khan, Haider, Malicovsky, Petr, T P Lewis (Holdings) Limited. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI KHAN, Haider 26 July 2007 - 1
MALICOVSKY, Petr 06 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Christopher Paul 23 June 2015 - 1
T P LEWIS (HOLDINGS) LIMITED 22 May 2014 23 June 2015 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC05 - N/A 20 February 2020
CH01 - Change of particulars for director 19 February 2020
AD01 - Change of registered office address 19 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 26 July 2019
CH01 - Change of particulars for director 26 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 August 2016
AR01 - Annual Return 10 August 2015
AP03 - Appointment of secretary 16 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AA - Annual Accounts 11 June 2015
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 28 August 2014
CERTNM - Change of name certificate 19 June 2014
CONNOT - N/A 19 June 2014
AA - Annual Accounts 30 May 2014
AP04 - Appointment of corporate secretary 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
225 - Change of Accounting Reference Date 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.