UNION DATA STRATEGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Termination of appointment of Angus William Douglas Chalmers as a director on 2025-05-29 |
05/06/255 June 2025 New | Termination of appointment of Mark Thomas Reid as a director on 2025-05-29 |
05/06/255 June 2025 New | Termination of appointment of Ian Henderson Mcateer as a director on 2025-05-29 |
05/06/255 June 2025 New | Confirmation statement made on 2025-06-03 with updates |
05/06/255 June 2025 New | Termination of appointment of Andrew Charles Lindsay as a director on 2025-05-29 |
05/06/255 June 2025 New | Appointment of Mr Michael Hart as a director on 2025-05-29 |
05/06/255 June 2025 New | Appointment of Mrs Louise Killough as a director on 2025-05-29 |
05/06/255 June 2025 New | Appointment of Miss Emma Campbell as a director on 2025-05-29 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LINDSAY / 01/05/2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY SCOTLAND |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
07/03/187 March 2018 | 27/11/17 STATEMENT OF CAPITAL GBP 100 |
29/01/1829 January 2018 | SUB-DIVISION 27/11/17 |
26/01/1826 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
27/11/1727 November 2017 | DIRECTOR APPOINTED MR IAN DANIEL BATEY |
17/11/1717 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
14/08/1714 August 2017 | COMPANY NAME CHANGED ANDSTRAT (NO.415) LIMITED CERTIFICATE ISSUED ON 14/08/17 |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DAWN KIRMANI |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/168 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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