UMU SOLUTIONS LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with updates

View Document

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

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Director's details changed for Mr William Marcus Zuurbier on 2024-03-09

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

05/10/225 October 2022 Cessation of Robert Timothy Hide as a person with significant control on 2022-08-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-08-31

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM ALPHA WORKS, ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1TT ENGLAND

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ASHLEY ETHERINGTON

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TIMOTHY HIDE

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR BILL ZUURBIER / 09/08/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL ZUURBIER / 10/01/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM SUITE 5 THE SPINNEY GRINDLETON CLITHEROE BB7 4DH ENGLAND

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DANIEL ASHLEY ETHERINGTON

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT TIMOTHY HIDE

View Document

09/08/199 August 2019 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