UBIQUITY SOFTWARE CORPORATION LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Lee Hastings on 2013-06-30

View Document

24/10/2224 October 2022 Director's details changed for Ena Jennifer Hunter on 2022-10-24

View Document

24/10/2224 October 2022 Secretary's details changed for Ena Jennifer Hunter on 2022-10-24

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

04/10/184 October 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

15/09/1615 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 18433345.76

View Document

14/09/1614 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 18433345.75

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED ENA JENNIFER HUNTER

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA LOIDI

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY KOLDOBIKA LOIDI

View Document

01/07/151 July 2015 SECRETARY APPOINTED ENA JENNIFER HUNTER

View Document

09/06/159 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT

View Document

18/11/1018 November 2010 SECRETARY APPOINTED LEE HASTINGS

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED LEE HASTINGS

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED ANTHONY MICHAEL PHELAN

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MALES

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/06/1014 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JONES / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALES / 01/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEE SHORTEN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED JAMES MALES

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, PROSPECT HOUSE, 2 ATHENAEUM ROAD, WHETSTONE, LONDON, N20 9YU

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR BUDDIE CERONIE

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED LEE SHORTEN

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED CHRISTOPHER MARK JONES

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MARK TOMLINSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: BUILDING 3 EASTERN BUSINESS PARK, WERN FAWR LANE, ST MELLONS, CARDIFF CF3 5EA

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/071 June 2007 REREG PLC-PRI 11/04/07

View Document

01/06/071 June 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0610 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 RETURN MADE UP TO 02/06/05; CHANGE OF MEMBERS

View Document

21/06/0521 June 2005 ARTICLES OF ASSOCIATION

View Document

21/06/0521 June 2005 £ IC 31841497/23498391 23/05/05 £ SR [email protected]=8343106

View Document

21/06/0521 June 2005 £ NC 14622989/6250001 22/05/05

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 22/04/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/05/0531 May 2005 S-DIV 22/04/05

View Document

31/05/0531 May 2005 S-DIV 23/05/05

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RE:SUB DIVIDE SHARES 22/04/05

View Document

18/05/0518 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0518 May 2005 £ NC 10250000/14622989 22/

View Document

18/05/0518 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SANCTION RES 2 AND 3 RI 22/04/05

View Document

12/05/0512 May 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/0512 May 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/0512 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 REREG PRI-PLC 12/05/05

View Document

12/05/0512 May 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/0512 May 2005 BALANCE SHEET

View Document

12/05/0512 May 2005 AUDITORS' STATEMENT

View Document

12/05/0512 May 2005 AUDITORS' REPORT

View Document

25/04/0525 April 2005 CANCEL SHARE PREMIUM 24/03/05

View Document

25/04/0525 April 2005 CANCEL SHARE PREMIUM

View Document

25/04/0525 April 2005 REDUCTION OF SHARE PREMIUM

View Document

31/03/0531 March 2005 SHR PREM ACC CANCELLED 24/03/05

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: UBIQUITY HOUSE, LANGSTONE PARK,, LANGSTONE, NEWPORT, GWENT NP18 2LH

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0310 September 2003 SOP STOCK OP RESER APPR 28/07/03

View Document

10/09/0310 September 2003 £ NC 8700000/10250000 28/07/03

View Document

10/09/0310 September 2003 NC INC ALREADY ADJUSTED 28/07/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 02/06/03; NO CHANGE OF MEMBERS

View Document

09/06/039 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 20/09/02

View Document

11/10/0211 October 2002 £ NC 8500000/8700000 20/0

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 02/06/02; NO CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 VARYING SHARE RIGHTS AND NAMES 22/09/00

View Document

15/11/0015 November 2000 ALTER ARTICLES 22/09/00

View Document

15/11/0015 November 2000 S-DIV 22/09/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 ADOPT ARTICLES 26/07/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 02/06/00; NO CHANGE OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/02/007 February 2000 £ NC 375000/750000 07/01

View Document

07/02/007 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/01/00

View Document

07/02/007 February 2000 NC INC ALREADY ADJUSTED 07/01/00

View Document

17/09/9917 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 £ NC 125000/375000 05/03

View Document

13/08/9813 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/97

View Document

13/08/9813 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/03/97

View Document

13/08/9813 August 1998 ADOPT MEM AND ARTS 05/03/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/98

View Document

24/07/9824 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9824 July 1998 ALTER MEM AND ARTS 03/07/98

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NC INC ALREADY ADJUSTED 05/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 COMPANY NAME CHANGED UBIQUITY SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/04/97

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/03/948 March 1994 SUBDIVIDED 5P SHARES 03/02/94

View Document

08/03/948 March 1994 S-DIV 03/02/94

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED FASTNET TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/02/935 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9223 December 1992 CONSO 25/11/92

View Document

23/12/9223 December 1992 £ NC 1000/125000 25/11

View Document

23/12/9223 December 1992 NC INC ALREADY ADJUSTED 25/11/92

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: MARIDALE, WELSH STREET, CHEPSTOW, GWENT NP6 5LR

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information