UCS RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/168 December 2016 07/10/16 STATEMENT OF CAPITAL GBP 50

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNIT 3B BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD, RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY LAVINIA COPLEY

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON

View Document

28/09/1528 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073524840003

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073524840002

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1417 December 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073524840002

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 CURREXT FROM 31/08/2012 TO 31/01/2013

View Document

08/10/128 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KIDD / 30/03/2011

View Document

20/08/1020 August 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