UDS PROPERTIES ONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-02-06 with no updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/03/158 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/07/1122 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/02/117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AMBRIDGE / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY CHILDS / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM SPIKE ISLAND 63 133 CUMBERLAND ROAD BRISTOL BS1 6UX |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN ASKEW / 05/03/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/09/0922 September 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
06/03/096 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/01/0929 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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