UD SOFTWARE SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Nathan Wright as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewTermination of appointment of Stephanie Schneider as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewTermination of appointment of Robert Cunningham as a director on 2025-07-14

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

20/08/2420 August 2024 Notification of a person with significant control statement

View Document

19/08/2419 August 2024 Cessation of Cognitive Energy Holdings, Llc as a person with significant control on 2019-12-20

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

01/05/241 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Nathan Wright on 2016-10-01

View Document

22/05/2322 May 2023 Director's details changed for Ms Sharon Louise Elizabeth Pipe on 2020-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Timothy Darbyshire as a director on 2022-04-22

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED STEPHANIE SCHNEIDER

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MS SHARON LOUISE ELIZABETH PIPE

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 ADOPT ARTICLES 20/12/2019

View Document

03/01/203 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 245.830216

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGAN

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HALE

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIELS

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGARTH

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069046690002

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGNITIVE ENERGY HOLDINGS, LLC

View Document

03/01/203 January 2020 CESSATION OF PETER JOHN HALE AS A PSC

View Document

18/12/1918 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1927 November 2019 13/05/09 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 17/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR TIMOTHY DARBYSHIRE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR SPENCER BRIAN EDWIN CLARKSON

View Document

19/11/1819 November 2018 SECOND FILING OF AP01 FOR STEVEN DANIELS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 ADOPT ARTICLES 29/03/2018

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1718 October 2017 ADOPT ARTICLES 22/09/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 ADOPT ARTICLES 02/02/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN ARMITAGE

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069046690002

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGARTH

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED UD ADVISORY GROUP LIMITED CERTIFICATE ISSUED ON 10/11/15

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR STEVEN MARTIN ARMITAGE

View Document

18/06/1518 June 2015 ADOPT ARTICLES 12/05/2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR STEVEN DANIELS

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR NATHAN WRIGHT

View Document

20/10/1420 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 235.53

View Document

20/10/1420 October 2014 ADOPT ARTICLES 08/09/2014

View Document

03/10/143 October 2014 COMPANY NAME CHANGED CEP NORTHWEST LIMITED CERTIFICATE ISSUED ON 03/10/14

View Document

16/09/1416 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1416 September 2014 CHANGE OF NAME 08/09/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED PAUL HENRY HOGARTH

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 2ND FLOOR PARKWAY HOUSE PALATINE ROAD, NORTHENDEN MANCHESTER M22 4FW UNITED KINGDOM

View Document

04/08/144 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CUNNINGHAM / 23/04/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER ROGAN / 23/04/2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED PAUL HENRY HOGARTH

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGARTH

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR PAUL HENRY HOGARTH

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ROBERT CUNNINGHAM

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR MICHAEL ROGAN

View Document

30/04/1430 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 222.54

View Document

30/04/1430 April 2014 ADOPT ARTICLES 23/04/2014

View Document

30/04/1430 April 2014 SUB-DIVISION 23/04/14

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 31 CHURCH ROAD MANCHESTER M22 4NN ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 318A PALATINE ROAD NORTHENDEN MANCHESTER M22 4FW UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1314 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR PETER HALE

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/118 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 14/05/11 STATEMENT OF CAPITAL GBP 100

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN HODNETT

View Document

01/07/111 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 7 WESTON GROVE MANCHESTER M22 4NX UNITED KINGDOM

View Document

31/08/1031 August 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR PAUL HODNETT

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN HODNETT / 06/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 318A PALATINE ROAD MANCHESTER M22 4FW UNITED KINGDOM

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 9 WOODBURN ROAD NORTHENDON MANCHESTER M22 4BZ

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM C/O TENABLE SOLUTIONS UNIT 3 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WF2 7AN UNITED KINGDOM

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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