UMA NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Marvin Brown as a director on 2025-01-13

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

22/10/2422 October 2024

View Document

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

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/05/2413 May 2024 Termination of appointment of Habib Ali as a director on 2023-12-22

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Director's details changed for Mr Habib Ali on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2022-11-08

View Document

02/11/222 November 2022 Change of details for Mr Habib Ali as a person with significant control on 2022-06-23

View Document

01/11/221 November 2022 Registered office address changed from 54 Greenock Crescent Wolverhampton WV4 6BJ England to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Umar Afzal as a person with significant control on 2022-06-23

View Document

01/11/221 November 2022 Change of details for Mr Habib Ali as a person with significant control on 2022-06-23

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

01/12/211 December 2021 Termination of appointment of Qasim Afzal as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Qasim Afzal as a director on 2021-10-05

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR AFZAL / 30/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 10 NORTHDALE WOLVERHAMPTON WV6 8JF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information