UDB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

18/06/2518 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/06/2517 June 2025 Termination of appointment of Carol Anne Nolan as a secretary on 2025-06-16

View Document

17/06/2517 June 2025 Termination of appointment of Gareth Alun Nolan as a director on 2025-06-16

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

09/05/249 May 2024 Cessation of Gareth Alun Nolan as a person with significant control on 2024-04-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/05/2324 May 2023 Confirmation statement made on 2022-10-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE NOLAN / 13/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMER ASIF / 13/04/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALUN NOLAN / 13/04/2017

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOTHERS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALUN NOLAN / 20/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MOTHERS / 20/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMER ASIF / 20/03/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 28 QUEEN STREET GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4LG

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 290 OXFORD ROAD, GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PY

View Document

14/04/0514 April 2005 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