UCS SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 2 in full

View Document

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

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

29/07/2429 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

16/11/2216 November 2022 Group of companies' 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

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

08/02/228 February 2022 Appointment of 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 secretary on 2022-02-01

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

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Document

01/10/181 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' 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 24 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 24 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 31/08/10 STATEMENT OF CAPITAL GBP 1500000

View Document

14/12/1014 December 2010 31/12/09 STATEMENT OF CAPITAL GBP 1500000

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 500000

View Document

27/10/1027 October 2010 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 SOLVENCY STATEMENT DATED 11/12/09

View Document

27/10/1027 October 2010 REDUCE ISSUED CAPITAL 11/12/2009

View Document

20/10/1020 October 2010 CO REMOVE RES & SHARES ON SH19

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCKMAN / 01/01/2010

View Document

15/10/1015 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

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

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/10/2006

View Document

12/03/1012 March 2010 ARTICLES OF ASSOCIATION

View Document

05/02/105 February 2010 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

15/12/0915 December 2009

View Document

15/12/0915 December 2009 STATEMENT BY DIRECTORS

View Document

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

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/07/08; 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 24/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 SECTION 394 RE-AUD RES

View Document

29/05/0329 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 SHARES AGREEMENT OTC

View Document

07/01/037 January 2003 £ NC 550000/25550002 20/12/02

View Document

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

View Document

07/01/037 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0230 August 2002 REF SECT 394

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: UNIT 2 OXFORD COURT ST JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 5XY

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NC INC ALREADY ADJUSTED 03/12/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

12/12/0112 December 2001 £ NC 100/550000 03/12

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 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