UBER BIKE COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mr Richard Harry Round as a person with significant control on 2025-08-07

View Document

05/09/255 September 2025 NewTermination of appointment of Andrew Lindsay as a director on 2025-08-07

View Document

05/09/255 September 2025 NewCessation of Andrew Lindsay as a person with significant control on 2025-08-07

View Document

18/08/2518 August 2025 Cancellation of shares. Statement of capital on 2025-08-07

View Document

18/08/2518 August 2025 Purchase of own shares.

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Cessation of Cherie Lindsay as a person with significant control on 2021-11-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 100.00

View Document

12/12/1812 December 2018 ADOPT ARTICLES 29/11/2018

View Document

12/12/1812 December 2018 CESSATION OF MICHAELA ROUND AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 18A ROTHER COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6DR

View Document

30/09/1630 September 2016 Registered office address changed from , 18a Rother Court, Parkgate, Rotherham, South Yorkshire, S62 6DR to 1B Rother Court Parkgate Rotherham S62 6DR on 2016-09-30

View Document

26/07/1626 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY ROUND / 03/05/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/09/154 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Registered office address changed from , Beighton Business Centre 52a High Street, Beighton, Sheffield, S20 1ED to 1B Rother Court Parkgate Rotherham S62 6DR on 2014-08-12

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM BEIGHTON BUSINESS CENTRE 52A HIGH STREET BEIGHTON SHEFFIELD S20 1ED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANDREW LINDSAY

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TARA CHANTELLE FLANAGHAN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR RICHARD HARRY ROUND

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MS TARA CHANTELLE FLANAGHAN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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