UA CONSULTING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Termination of appointment of Lee Gowland as a director on 2024-05-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Appointment of Mr Calum John Bennett as a secretary on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Claire Elizabeth Urwin as a secretary on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Philip Paul Urwin as a director on 2024-04-19

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Sub-division of shares on 2023-12-27

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Cessation of Stephen Lee as a person with significant control on 2020-06-14

View Document

26/07/2326 July 2023 Cessation of Philip Paul Urwin as a person with significant control on 2018-10-01

View Document

26/07/2326 July 2023 Cessation of Claire Elizabeth Urwin as a person with significant control on 2018-10-01

View Document

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/05/225 May 2022 Appointment of Mr Calum John Bennett as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Mr Lee Gowland as a director on 2022-05-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP PAUL URWIN / 01/10/2018

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEE

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 3 HUTTON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XG ENGLAND

View Document

20/10/1820 October 2018 DIRECTOR APPOINTED MR STEPHEN LEE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL URWIN / 18/11/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 36 THE GREEN HIGH CONISCLIFFE DARLINGTON COUNTY DURHAM DL2 2LJ

View Document

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/10/1413 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

11/10/1411 October 2014 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

05/09/145 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/09/1314 September 2013 SECRETARY APPOINTED MRS CLAIRE ELIZABETH URWIN

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP URWIN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR PHILIP PAUL URWIN

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information