UCISA SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Iain William Mccracken as a director on 2025-08-04

View Document

14/05/2514 May 2025 Appointment of Mrs Karen Bates as a director on 2025-04-28

View Document

09/05/259 May 2025 Accounts for a small company made up to 2024-12-31

View Document

10/02/2510 February 2025 Director's details changed for Miss Sarah Cockrill on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Matthew John Flower as a director on 2025-02-10

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/10/2431 October 2024 Change of details for Universities and Colleges Information Systems Association as a person with significant control on 2024-10-25

View Document

23/10/2423 October 2024 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor Park Central 40/41 Park End Street Oxford, OX1 1JD OX1 1JD on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from C/O Gravita Oxford Llp First Floor Park Central 40/41 Park End Street Oxford, OX1 1JD OX1 1JD England to C/O Gravita Oxford Llp First Floor Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-23

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

02/11/232 November 2023 Appointment of Ms Alison Claire Priestley as a director on 2023-11-01

View Document

10/08/2310 August 2023 Change of details for Universities and Colleges Information Systems Association as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 30 st. Giles Oxford OX1 3LE to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2023-08-09

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Simon Mark Bracewell as a director on 2022-04-19

View Document

18/02/2218 February 2022 Appointment of Mr Matthew John Flower as a director on 2022-01-27

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

09/08/219 August 2021 Termination of appointment of Adrian Leon Ellison as a director on 2021-07-23

View Document

09/08/219 August 2021 Appointment of Mr Drew Cook as a director on 2021-07-23

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MS SALLY LOUISE BOGG

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TELFORD

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR DREW COOK

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR PAUL GARETH BUTLER

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTWRIGHT

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DREW COOK

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DAVID TELFORD

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR HEIDI FRASER-KRAUSS

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088189020001

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DEAN OWEN PHILLIPS

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN ADDY

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ELLISON / 03/06/2014

View Document

18/12/1318 December 2013 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