UCS EUROPEAN HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Norman Tommy Barras as a director on 2025-05-22

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-08-07 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

16/11/2216 November 2022 Full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Termination of appointment of Robert David Burnett as a director on 2022-11-01

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

08/02/228 February 2022 Appointment of Mr Christopher Brian Walsh as a director on 2022-01-26

View Document

08/02/228 February 2022 Termination of appointment of Jeffrey Scott Cherry as a director on 2022-01-26

View Document

08/02/228 February 2022 Appointment of Pamela Wright Lugo as a secretary on 2022-02-01

View Document

08/02/228 February 2022 Termination of appointment of Jeffrey Scott Cherry as a secretary on 2022-02-01

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

21/06/1921 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 2000001

View Document

13/05/1913 May 2019 SOLVENCY STATEMENT DATED 23/04/19

View Document

13/05/1913 May 2019 STATEMENT BY DIRECTORS

View Document

13/05/1913 May 2019 CONVERSION OF PREMIUM A/C INTO DISTRIBUTABLE RESERVES. 23/04/2019

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY JONES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAN AGAN

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCS SYSTEMS LIMITED

View Document

02/08/182 August 2018 CESSATION OF THE REYNOLDS AND REYNOLDS COMPANY AS A PSC

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARLAN COOPER

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WALLACE JONES / 01/06/2014

View Document

29/07/1429 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 01/09/10 STATEMENT OF CAPITAL GBP 2000000

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 REMOVAL OF DOCUMENT

View Document

15/07/1015 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 AUDITOR'S RESIGNATION

View Document

24/12/0924 December 2009

View Document

15/12/0915 December 2009 STATEMENT BY DIRECTORS

View Document

15/12/0915 December 2009 SOLVENCY STATEMENT DATED 11/12/09

View Document

15/12/0915 December 2009 REDUCE ISSUED CAPITAL 11/12/2009

View Document

15/12/0915 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 1000000

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SHARES AGREEMENT OTC

View Document

07/01/037 January 2003 £ NC 100/44807428 20/12/02

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

03/01/033 January 2003 COMPANY NAME CHANGED KEYTRAK (UK) LIMITED CERTIFICATE ISSUED ON 03/01/03

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 1200 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2RW

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: UNIT 2 OXFORD COURT ST JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information