UNITED TRAVEL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | |
30/01/2530 January 2025 | Amended audit exemption subsidiary accounts made up to 2023-12-31 |
16/01/2516 January 2025 | |
06/01/256 January 2025 | |
04/01/254 January 2025 | |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Change of details for Skye Patrol Ltd as a person with significant control on 2024-05-28 |
07/08/247 August 2024 | Director's details changed for Mr John Alan Gardner on 2024-01-02 |
07/08/247 August 2024 | Director's details changed for Mr David John Hunter on 2024-01-02 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
02/01/242 January 2024 | Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England to Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
20/12/2220 December 2022 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
09/12/229 December 2022 | Registered office address changed from Command House 14 the Green Newport Pagnell Buckinghamshire MK16 0JW to Adt Taxis House 50 Baxter Gate Loughborough LE11 1th on 2022-12-09 |
06/12/226 December 2022 | Cessation of Mountstewart Tax Consultants Limited as a person with significant control on 2022-06-14 |
06/12/226 December 2022 | Cessation of David Geoffrey Wright as a person with significant control on 2022-06-14 |
06/12/226 December 2022 | Cessation of Russell O'grady Investments Ltd as a person with significant control on 2022-06-14 |
06/12/226 December 2022 | Notification of Skye Patrol Ltd as a person with significant control on 2022-06-14 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-03 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WRIGHT / 19/08/2020 |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WRIGHT / 20/08/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WRIGHT / 20/08/2020 |
06/12/196 December 2019 | COMPANY NAME CHANGED COMMAND SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
07/06/197 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
29/08/1829 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WRIGHT / 25/09/2017 |
29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WRIGHT / 25/09/2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/10/1516 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/10/1424 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, SECRETARY MARK EASTMENT |
16/10/1316 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 2 FARJEON COURT OLD FARM PARK MILTON KEYNES BUCKINGHAMSHIRE MK7 8RE |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
16/10/1016 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
23/10/0923 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
07/05/097 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
04/10/054 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
17/04/0317 April 2003 | VARYING SHARE RIGHTS AND NAMES |
17/10/0217 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
20/06/0220 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0210 June 2002 | NEW SECRETARY APPOINTED |
10/06/0210 June 2002 | SECRETARY RESIGNED |
06/11/016 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
08/10/018 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB |
20/10/0020 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
13/04/0013 April 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | DIRECTOR RESIGNED |
03/11/993 November 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
13/10/9813 October 1998 | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS |
06/08/986 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
29/07/9829 July 1998 | REGISTERED OFFICE CHANGED ON 29/07/98 FROM: GLADWELL HOUSE HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JA |
16/04/9816 April 1998 | RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS |
04/12/974 December 1997 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97 |
20/06/9720 June 1997 | NEW DIRECTOR APPOINTED |
20/06/9720 June 1997 | NEW DIRECTOR APPOINTED |
09/05/979 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/9710 March 1997 | REGISTERED OFFICE CHANGED ON 10/03/97 FROM: JAMES CXHARLES HOUSE 37A AYLESBURY STREET BLETCHLEY MK2 2PS |
27/10/9627 October 1996 | NEW DIRECTOR APPOINTED |
27/10/9627 October 1996 | NEW SECRETARY APPOINTED |
14/10/9614 October 1996 | DIRECTOR RESIGNED |
14/10/9614 October 1996 | REGISTERED OFFICE CHANGED ON 14/10/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
14/10/9614 October 1996 | SECRETARY RESIGNED |
03/10/963 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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