UBCUK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
13/01/2513 January 2025 | Appointment of Mr Harunor Rashid Biswas as a director on 2024-12-18 |
13/01/2513 January 2025 | Termination of appointment of Thomas Mulvaney as a secretary on 2024-12-18 |
13/01/2513 January 2025 | Termination of appointment of Thomas Mulvaney as a director on 2024-12-18 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Accounts for a small company made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Termination of appointment of John Charles Bryce as a director on 2022-08-31 |
04/10/224 October 2022 | Termination of appointment of Nigel John Tripp as a director on 2022-08-31 |
04/10/224 October 2022 | Termination of appointment of Kevin Barry Winstanley as a director on 2022-08-31 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
05/04/225 April 2022 | Registration of charge 064244510002, created on 2022-03-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Director's details changed for Mr John Charles Bryce on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr Nigel John Tripp on 2021-11-10 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/04/194 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
08/05/188 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
29/11/1729 November 2017 | DIRECTOR APPOINTED MR RICHARD IAN JOHNSON |
19/09/1719 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/05/1731 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BRYCE / 31/05/2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
05/07/165 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR NIGEL TRIPP |
08/02/168 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL BIRMINGHAM B37 7UQ |
05/11/155 November 2015 | CHANGE PERSON AS DIRECTOR |
23/06/1523 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
14/04/1514 April 2015 | COMPANY NAME CHANGED UNITED BUSINESS CENTRES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 14/04/15 |
23/03/1523 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
23/02/1523 February 2015 | SECTION 519 OF THE COMPANIES ACT 2006 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BRYCE / 30/04/2013 |
17/04/1417 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
26/03/1426 March 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 600000 |
24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
27/03/1327 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
07/02/137 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/09/1120 September 2011 | DISS40 (DISS40(SOAD)) |
12/09/1112 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
15/03/1115 March 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
01/03/111 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TRIPP |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TRIPP / 10/09/2010 |
16/03/1016 March 2010 | DIRECTOR APPOINTED MR THOMAS MULVANEY |
16/03/1016 March 2010 | SECRETARY APPOINTED MR THOMAS MULVANEY |
16/02/1016 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
11/02/1011 February 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
08/12/098 December 2009 | FIRST GAZETTE |
27/10/0927 October 2009 | 27/10/09 STATEMENT OF CAPITAL GBP 2 |
23/06/0923 June 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTIAN PETER OSBOURNE LOGGED FORM |
28/04/0928 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN OSBORNE / 27/04/2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN OSBORNE / 27/04/2009 |
07/04/097 April 2009 | DIRECTOR APPOINTED MR KEVIN BARRY WINSTANLEY |
05/03/095 March 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP GRACE |
19/11/0819 November 2008 | CURREXT FROM 30/04/2008 TO 30/04/2009 |
24/04/0824 April 2008 | CURRSHO FROM 30/04/2009 TO 30/04/2008 |
05/03/085 March 2008 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 30/04/2009 |
13/11/0713 November 2007 | SECRETARY RESIGNED |
12/11/0712 November 2007 | 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