UDY SERVICES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Registered office address changed from 48 Gillespie Close Bedford MK42 9JH England to 19 Owen Close Kempston Bedford MK42 7EA on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr Ovidiu Ionel Mirea as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Ovidiu Ionel Mirea on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from 19 Owen Close Kempston Bedford MK42 7EA England to 19 Owen Close Kempston Bedford MK42 7EA on 2024-10-15

View Document

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

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU IONEL MIREA / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR OVIDIU IONEL MIREA / 17/04/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM OFFICE 5, UNIT R1 PENFOLD WORKS IMPERIAL WAY WATFORD HERTS WD24 4YY ENGLAND

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 64 DERWENT CLOSE RUGBY WARWICKSHIRE CV21 1JX

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OVIDIU IONEL MIREA / 18/07/2017

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / OVIDIU IONEL MIREA / 27/11/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / OVIDIU IONEL MIREA / 11/10/2016

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 40 CROYLAND DRIVE ELSTOW MK42 9GJ

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 64 DERWENT CLOSE RUGBY WARWICKSHIRE CV21 1JX ENGLAND

View Document

09/06/159 June 2015 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