UK HOSTED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Liam Bowmer on 2021-08-03

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Document

08/03/198 March 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 3 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE WRIGLEY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY TBD ACCOUNTANTS LIMITED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JAMIE WRIGLEY

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM BOWMER

View Document

09/08/179 August 2017 CESSATION OF BAKER BENNETT LIMITED AS A PSC

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CESSATION OF JULIE AMANDA BOWMER AS A PSC

View Document

28/07/1728 July 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKER BENNETT LIMITED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE AMANDA BOWMER

View Document

14/07/1714 July 2017 CESSATION OF BLUE SQUARE FINANCE LIMITED AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / BLUE SQUARE FINANCE LIMITED / 26/06/2017

View Document

04/07/174 July 2017 CESSATION OF BAKER BENNETT LIMITED AS A PSC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKER BENNETT LIMITED

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / BLUE SQUARE FINANCE LIMITED / 26/06/2017

View Document

09/02/179 February 2017 COMPANY NAME CHANGED CALLIGO SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED THE BUSINESS DEPOT LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

10/10/1610 October 2016 CORPORATE SECRETARY APPOINTED TBD ACCOUNTANTS LIMITED

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY TBD ASSOCIATES LIMITED

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE BOWMER

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE AMANDA BOWMER / 01/03/2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD

View Document

22/08/1422 August 2014 CORPORATE SECRETARY APPOINTED TBD ASSOCIATES LIMITED

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EAMES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 1-2 ST. CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 CHANGE PERSON AS DIRECTOR

View Document

12/11/1212 November 2012 ADOPT ARTICLES 05/11/2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED LIAM BOWMER

View Document

18/10/1218 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED ANDY EAMES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

17/05/1217 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 100.00

View Document

17/05/1217 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 75.00

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information