UC BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Notification of Adam Linkleter Turner as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Cessation of David Bernard Underwood as a person with significant control on 2023-07-04

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LISA CARPENTER

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ADAM LINKLETER TURNER

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ROBERT LESLIE GOTT

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA UNDERWOOD

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 ADOPT ARTICLES 25/10/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

17/09/1617 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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