UBCUK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Harunor Rashid Biswas as a director on 2024-12-18

View Document

13/01/2513 January 2025 Termination of appointment of Thomas Mulvaney as a secretary on 2024-12-18

View Document

13/01/2513 January 2025 Termination of appointment of Thomas Mulvaney as a director on 2024-12-18

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Termination of appointment of John Charles Bryce as a director on 2022-08-31

View Document

04/10/224 October 2022 Termination of appointment of Nigel John Tripp as a director on 2022-08-31

View Document

04/10/224 October 2022 Termination of appointment of Kevin Barry Winstanley as a director on 2022-08-31

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Registration of charge 064244510002, created on 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Director's details changed for Mr John Charles Bryce on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Nigel John Tripp on 2021-11-10

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR RICHARD IAN JOHNSON

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BRYCE / 31/05/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR NIGEL TRIPP

View Document

08/02/168 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL BIRMINGHAM B37 7UQ

View Document

05/11/155 November 2015 CHANGE PERSON AS DIRECTOR

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 COMPANY NAME CHANGED UNITED BUSINESS CENTRES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 14/04/15

View Document

23/03/1523 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519 OF THE COMPANIES ACT 2006

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BRYCE / 30/04/2013

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 31/12/13 STATEMENT OF CAPITAL GBP 600000

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRIPP

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TRIPP / 10/09/2010

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR THOMAS MULVANEY

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MR THOMAS MULVANEY

View Document

16/02/1016 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

27/10/0927 October 2009 27/10/09 STATEMENT OF CAPITAL GBP 2

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTIAN PETER OSBOURNE LOGGED FORM

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN OSBORNE / 27/04/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN OSBORNE / 27/04/2009

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR KEVIN BARRY WINSTANLEY

View Document

05/03/095 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP GRACE

View Document

19/11/0819 November 2008 CURREXT FROM 30/04/2008 TO 30/04/2009

View Document

24/04/0824 April 2008 CURRSHO FROM 30/04/2009 TO 30/04/2008

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 30/04/2009

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 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