UK UNI SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

10/07/2510 July 2025 Change of details for Miss Nosheen Riaz as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 Change of details for Mr Jude David Patrick Schofield as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 Change of details for Miss Nosheen Riaz as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 Change of details for Mr Jude David Patrick Schofield as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Miss Nosheen Riaz on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Jude Schofield on 2025-07-10

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Change of details for Miss Nosheen Riaz as a person with significant control on 2023-05-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

21/06/2321 June 2023 Director's details changed for Jude Schofield on 2023-05-01

View Document

21/06/2321 June 2023 Director's details changed for Miss Nosheen Riaz on 2023-05-01

View Document

21/06/2321 June 2023 Director's details changed for Miss Nosheen Riaz on 2023-05-01

View Document

01/02/231 February 2023 Director's details changed for Miss Nosheen Riaz on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Jude Schofield on 2023-02-01

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Registration of charge 092052460002, created on 2021-10-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/07/2015 July 2020 PREVSHO FROM 30/09/2020 TO 31/05/2020

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O NOSHEEN RIAZ (LG.3) UK UNI SEARCH LIMITED / S&GP LIMITED 14 GREVILLE STREET LONDON EC1N 8SB

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOSHEEN RIAZ

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONELAN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR HENNA RIAZ

View Document

31/08/1731 August 2017 CESSATION OF NOSHEEN RIAZ AS A PSC

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/06/163 June 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

15/09/1515 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092052460001

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DONELAN / 28/01/2015

View Document

05/09/145 September 2014 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