UXL LTD.
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Cancellation of shares. Statement of capital on 2013-04-01 |
12/06/2512 June 2025 New | Previous accounting period extended from 2025-03-31 to 2025-05-31 |
25/10/2425 October 2024 | Micro company accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
14/09/2214 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Director's details changed for Michael Kearns on 2021-12-07 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/11/122 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1119 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
27/07/1127 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BROADFOOT |
29/10/1029 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/10/0930 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEARIE / 30/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEARNS / 30/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN BROADFOOT / 30/10/2009 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | APPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN |
24/10/0824 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0711 December 2007 | £ IC 20000/15000 13/11/07 £ SR 5000@1=5000 |
05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0611 December 2006 | DIRECTOR RESIGNED |
23/11/0623 November 2006 | £ SR 5000@1 09/06/06 |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/11/066 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/11/051 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0413 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/10/0323 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
03/02/033 February 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: COATBRIDGE BUSINESS CENTRE 204 MAIN STREET COATBRIDGE LANARKSHIRE ML5 3RB |
28/10/0228 October 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 |
02/09/022 September 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
02/05/022 May 2002 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 12 EAST THORNLIE STREET WISHAW LANARKSHIRE SCOTLAND ML2 8AU |
05/04/025 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/01/0215 January 2002 | NC INC ALREADY ADJUSTED 09/01/02 |
15/01/0215 January 2002 | £ NC 1000/25000 09/01/ |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | NEW SECRETARY APPOINTED |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | SECRETARY RESIGNED |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
09/10/019 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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