UK AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

23/06/2523 June 2025 Satisfaction of charge 081513840002 in full

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Registration of charge 081513840003, created on 2025-01-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY NASH / 16/12/2019

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY NASH / 16/12/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081513840002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY NASH / 11/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY NASH / 11/06/2019

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA CHARLES JOSEPH COLEMAN / 21/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CHARLES JOSEPH COLEMAN / 21/07/2018

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 SUB DIV 21/12/2017

View Document

06/02/186 February 2018 SUB-DIVISION 21/12/17

View Document

01/02/181 February 2018 31/12/2017

View Document

25/01/1825 January 2018 SUB-DIVISION 21/12/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIA-LUISA ROMANOVA / 21/04/2017

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MRS KATIE-ANN NASH

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MARIA-LUISA ROMANOVA

View Document

13/02/1713 February 2017 ADOPT ARTICLES 16/03/2016

View Document

26/01/1726 January 2017 16/03/16 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

16/05/1616 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1611 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/157 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CHARLES JOSEPH COLEMAN / 09/01/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY NASH / 09/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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