URETEK INFRASTRUCTURE LIMITED



Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analysis: From the given financial statements of URETEK INFRASTRUCTURE LIMITED, we can make the following conclusions:

1. Solvency: The company's balance sheet shows a net current liability position of £(94,197) as of June 30, 2023. This means that the company's current liabilities exceed its current assets... View full analysis

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Termination of appointment of Jari Pekka Laine as a director on 2021-02-03

View Document

22/03/2322 March 2023 Termination of appointment of Jari Pekka Laine as a secretary on 2021-02-03

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR JARI PEKKA LAINE

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR JARI PEKKA LAINE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR OTSO LAHTINEN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HESSION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMI HAKKINEN

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LOCK 90 DEANSGATE LOCKS TRUMPET STREET MANCHESTER M1 5LW

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
LOCK 90 DEANSGATE LOCKS
TRUMPET STREET
MANCHESTER
M1 5LW

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069832340001

View Document



25/02/1525 February 2015 SECRETARY APPOINTED PAUL ANTHONY HESSION

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH DUDLEY

View Document

17/09/1417 September 2014 AUDITOR'S RESIGNATION

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JUSSI KARINEN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMO LAHTINEN

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

24/09/1224 September 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

06/09/126 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED URETEK POLYMER SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

16/03/1216 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED SAMI HAKKINEN

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED ROLAND CALDBECK

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED JUSSI KARINEN

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JUSSI KARINEN

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED SAMI HAKKINEN

View Document

09/02/129 February 2012 DIRECTOR APPOINTED OTSO LAHTINEN

View Document

09/02/129 February 2012 DIRECTOR APPOINTED TIMO LAHTINEN

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE DAVIES

View Document

19/09/1119 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1015 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENNIS DAVIES / 06/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE DAVIES / 06/08/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DUDLEY / 06/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/093 September 2009 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company