UKGS SOLUTIONS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 2 QUEEN VICTORIA ROAD COVENTRY CV1 3JH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 COMPANY NAME CHANGED POSTPULLERS LTD CERTIFICATE ISSUED ON 09/03/16

View Document

07/03/167 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 9 ORCHARD WAY STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9HP

View Document

09/04/159 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY HAWTHORNTHWAITE / 06/02/2014

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 07/02/13 NO CHANGES

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY HAWTHORNTHWAITE / 24/04/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / EILEEN HAWTHORNTHWAITE / 24/04/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM MELROSE NORTH STREET MARTON CV23 9RJ

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

05/09/125 September 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 01/02/11 NO CHANGES

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 07/02/10 NO CHANGES

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

09/04/089 April 2008 DIRECTOR APPOINTED STEVEN ROY HAWTHORNWAITE

View Document

09/04/089 April 2008 SECRETARY APPOINTED EILEEN HAWTHORNTHWAITE

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 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