UB INFRASTRUCTURE LTD

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of James Calland as a director on 2025-08-06

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Registered office address changed from Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Ppx Consulting Ltd Timsons Business Centre Bath Road Kettering NN16 8NQ on 2025-03-04

View Document

10/02/2510 February 2025 Registered office address changed from 6 Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-10

View Document

20/01/2520 January 2025 Appointment of Mr Tim Ellis as a director on 2025-01-15

View Document

16/01/2516 January 2025 Appointment of Mr James Calland as a director on 2025-01-15

View Document

16/01/2516 January 2025 Appointment of Mr William Stancer as a director on 2025-01-15

View Document

18/12/2418 December 2024 Appointment of Mr David John Seaton as a director on 2024-12-18

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Termination of appointment of Jack Albert Larry Roberts as a director on 2024-10-11

View Document

01/08/241 August 2024 Cessation of Jack Albert Larry Roberts as a person with significant control on 2024-07-16

View Document

01/08/241 August 2024 Cessation of Thomas Luecke as a person with significant control on 2024-07-16

View Document

01/08/241 August 2024 Notification of Jrcc Holdings Ltd as a person with significant control on 2024-07-16

View Document

10/07/2410 July 2024 Termination of appointment of Thomas Luecke as a director on 2024-07-09

View Document

16/05/2416 May 2024 Director's details changed for Mr Charlie Nicholas Porter Davies on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Jack Albert Larry Roberts on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Ross Chipperfield on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Jack Albert Larry Roberts as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Thomas Luecke on 2024-05-16

View Document

16/05/2416 May 2024 Notification of Thomas Luecke as a person with significant control on 2023-10-31

View Document

15/05/2415 May 2024 Appointment of Mr Ross Chipperfield as a director on 2024-05-15

View Document

15/05/2415 May 2024 Cessation of Thomas Luecke as a person with significant control on 2024-05-15

View Document

21/03/2421 March 2024 Registered office address changed from C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX England to 6 Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2024-03-21

View Document

28/11/2328 November 2023 Appointment of Mr Charlie Nicholas Porter Davies as a director on 2023-11-27

View Document

31/10/2331 October 2023 Incorporation

View Document


More Company Information