UK DEVOPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/06/2318 June 2023 Change of details for Mr Colin Charles Nicolas Saliceti as a person with significant control on 2023-02-25

View Document

06/06/236 June 2023 Termination of appointment of Bianca Braga De Oliveira Sivolella as a director on 2023-06-06

View Document

16/03/2316 March 2023 Registered office address changed from 40B Hillfield Park London London N10 3QS England to 32B Collingwood Avenue London N10 3ED on 2023-03-16

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CHARLES NICOLAS SALICETI / 18/09/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES NICOLAS SALICETI / 18/09/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM FLAT 3 140 LEIGHTON ROAD LONDON LONDON NW5 2RG ENGLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS BIANCA BRAGA DE OLIVEIRA SIVOLELLA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES NICOLAS SALICETI / 12/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 21 LION MILLS HACKNEY ROAD LONDON E2 7ST

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN CHARLES NICOLAS SALICETI / 12/07/2018

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN CHARLES NICOLAS SALICETI / 14/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN CHARLES NICOLAS SALICETI / 25/09/2017

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES NICOLAS SALICETI / 10/03/2015

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 9C MALVERN ROAD LONDON E8 3LT UNITED KINGDOM

View Document

25/09/1425 September 2014 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