SUBSCAN UDS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Notice of deemed approval of proposals |
28/05/2528 May 2025 | Statement of administrator's proposal |
17/04/2517 April 2025 | Registered office address changed from Subscan House 126 Whitehall Road Leeds LS12 1AE England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-04-17 |
17/04/2517 April 2025 | Appointment of an administrator |
29/08/2429 August 2024 | Full accounts made up to 2024-01-31 |
29/08/2429 August 2024 | Previous accounting period shortened from 2024-07-31 to 2024-01-31 |
30/07/2430 July 2024 | Full accounts made up to 2023-07-31 |
24/07/2424 July 2024 | Memorandum and Articles of Association |
24/07/2424 July 2024 | Resolutions |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-18 with updates |
26/06/2426 June 2024 | Notification of Subscan Group Limited as a person with significant control on 2024-06-21 |
26/06/2426 June 2024 | Cessation of Kirk Ashley Mason as a person with significant control on 2024-06-21 |
26/06/2426 June 2024 | Cessation of Alan Roy Mason as a person with significant control on 2024-06-21 |
05/06/245 June 2024 | Satisfaction of charge 081086000003 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/10/239 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
08/03/238 March 2023 | Registration of charge 081086000003, created on 2023-03-03 |
14/02/2314 February 2023 | Full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY MASON / 05/12/2019 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
11/04/1711 April 2017 | DIRECTOR APPOINTED MR KIRK ASHLEY MASON |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 15 SILVER COURT INTERCITY WAY LEEDS WEST YORKSHIRE LS13 4LY |
20/06/1620 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
03/07/153 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/06/1423 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
18/02/1418 February 2014 | CURRSHO FROM 30/06/2013 TO 31/01/2013 |
05/07/135 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/03/139 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 49 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUBSCAN UDS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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