UCS DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2023-03-12 with no updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

25/04/2525 April 2025 Confirmation statement made on 2024-03-12 with no updates

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Confirmation statement made on 2022-03-12 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0426770005

View Document

05/08/145 August 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/07/1331 July 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 28/07/2012

View Document

31/03/1231 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/111 August 2011 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/1120 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STERLING SLOAN / 31/12/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARSON HILL / 31/12/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SCULLION / 31/12/2009

View Document

08/07/098 July 2009 31/12/08 ANNUAL ACCTS

View Document

20/05/0920 May 2009 MORTGAGE SATISFACTION

View Document

11/05/0911 May 2009 12/03/09 ANNUAL RETURN SHUTTLE

View Document

16/12/0816 December 2008 31/12/07 ANNUAL ACCTS

View Document

06/11/086 November 2008 0000

View Document

22/04/0822 April 2008 PARS RE MORTAGE

View Document

20/03/0820 March 2008 12/03/08 ANNUAL RETURN SHUTTLE

View Document

19/11/0719 November 2007 31/12/06 ANNUAL ACCTS

View Document

09/05/079 May 2007 12/03/07 ANNUAL RETURN SHUTTLE

View Document

11/10/0611 October 2006 31/12/05 ANNUAL ACCTS

View Document

14/07/0614 July 2006 PARS RE MORTAGE

View Document

19/06/0619 June 2006 CHANGE IN SIT REG ADD

View Document

01/02/061 February 2006 CHANGE OF DIRS/SEC

View Document

01/02/061 February 2006 CHANGE OF DIRS/SEC

View Document

27/01/0627 January 2006 CHANGE OF ARD

View Document

27/01/0627 January 2006 28/02/05 ANNUAL ACCTS

View Document

14/11/0514 November 2005 UPDATED MEM AND ARTS

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 12/03/03 ANNUAL RETURN SHUTTLE

View Document

08/11/058 November 2005 12/03/04 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

27/10/0527 October 2005 CHNG NAME RES FEE WAIVED

View Document

27/10/0527 October 2005 CERT CHANGE

View Document

19/01/0519 January 2005 28/02/04 ANNUAL ACCTS

View Document

10/01/0410 January 2004 28/02/03 ANNUAL ACCTS

View Document

10/01/0410 January 2004 CHANGE OF ARD

View Document

29/09/0329 September 2003 CHANGE OF DIRS/SEC

View Document

25/06/0225 June 2002 CHANGE OF DIRS/SEC

View Document

26/03/0226 March 2002 CHANGE OF DIRS/SEC

View Document

12/03/0212 March 2002 ARTICLES

View Document

12/03/0212 March 2002 PARS RE DIRS/SIT REG OFF

View Document

12/03/0212 March 2002 MEMORANDUM

View Document

12/03/0212 March 2002 DECLN COMPLNCE REG NEW CO

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